Company NameGlenfield Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC416700
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameEmma Pollock
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Second Floor, Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Stuart Pollock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Emma Pollock
100.00%
Ordinary

Financials

Year2014
Net Worth£1,185
Cash£730
Current Liabilities£86,885

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
19 February 2018Application to strike the company off the register (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
12 July 2017Notification of Emma Pollock as a person with significant control on 24 April 2016 (2 pages)
12 July 2017Notification of Emma Pollock as a person with significant control on 24 April 2016 (2 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (4 pages)
18 February 2014Termination of appointment of Stuart Pollock as a director (1 page)
18 February 2014Termination of appointment of Stuart Pollock as a director (1 page)
18 February 2014Termination of appointment of Stuart Pollock as a director (1 page)
18 February 2014Termination of appointment of Stuart Pollock as a director (1 page)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 July 2013Appointment of Emma Pollock as a director (2 pages)
3 July 2013Appointment of Emma Pollock as a director (2 pages)
15 May 2013Registered office address changed from 3a Crofthead Road Prestwick Ayrshire KA9 1HW United Kingdom on 15 May 2013 (3 pages)
15 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (14 pages)
15 May 2013Registered office address changed from 3a Crofthead Road Prestwick Ayrshire KA9 1HW United Kingdom on 15 May 2013 (3 pages)
8 March 2012Appointment of Mr Stuart Pollock as a director (3 pages)
8 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1
(4 pages)
8 March 2012Appointment of Mr Stuart Pollock as a director (3 pages)
8 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1
(4 pages)
23 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 February 2012Incorporation (22 pages)
10 February 2012Incorporation (22 pages)