Company NameCleveland Lane Properties Limited
Company StatusDissolved
Company NumberSC403504
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameHms (884) Limited

Business Activity

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

Directors

Director NameMr Andrew Orr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse 3rd Floor
101 Portman Street
Glasgow
G41 1EJ
Scotland
Secretary NameMrs Clair O'Donnell
StatusClosed
Appointed31 January 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 15 August 2017)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse 3rd Floor
101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed14 July 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressThe Old Schoolhouse 3rd Floor
101 Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Hms Directors LTD
50.00%
Ordinary
1 at £1Hms Secretaries LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,048
Cash£5,356
Current Liabilities£106,212

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
17 September 2015Register inspection address has been changed from 3rd Floor 221 West George Street Glasgow G2 2nd Scotland to The Old Schoolhouse 3rd Floor, 101 Portman Street Glasgow G41 1EJ (1 page)
17 September 2015Registered office address changed from C/O C/O Dicksons Solicitors Waterloo Chambers 19 Waterloo Street Glasgow G2 6BG to The Old Schoolhouse 3rd Floor 101 Portman Street Glasgow G41 1EJ on 17 September 2015 (1 page)
17 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
2 August 2013Register inspection address has been changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
2 August 2013Register(s) moved to registered office address (1 page)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
29 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
31 January 2013Registered office address changed from 12-14 Cleveland Lane Glasgow G3 7AA Scotland on 31 January 2013 (1 page)
31 January 2013Appointment of Mrs Clair O'donnell as a secretary (1 page)
3 December 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
16 August 2012Register inspection address has been changed (2 pages)
16 August 2012Register(s) moved to registered inspection location (2 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
26 July 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
26 July 2011Appointment of Andrew Orr as a director (3 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 July 2011Termination of appointment of Hms Directors Limited as a director (1 page)
14 July 2011Company name changed hms (884) LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Termination of appointment of Donald Munro as a director (1 page)
14 July 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 14 July 2011 (1 page)
14 July 2011Incorporation (17 pages)