Company NameFirst Avenue Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC446747
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date8 August 2017 (6 years, 8 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 NameMrs Elaine Isabella MacDonald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressThornhill Farm Old Glasgow Road
Stewarton
Kilmarnock
Ayrshire
KA3 5JX
Scotland
Director NameMr Iain Stuart MacDonald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Farm Old Glasgow Road
Stewarton
Kilmarnock
Ayrshire
KA3 5JX
Scotland

Contact

Websitefirstavenueproperties.co.uk
Email address[email protected]
Telephone01355 590770
Telephone regionEast Kilbride

Location

Registered AddressThornhill Farm Old Glasgow Road
Stewarton
Kilmarnock
Ayrshire
KA3 5JX
Scotland
ConstituencyKilmarnock and Loudoun
WardAnnick

Shareholders

5 at £1Elaine Macdonald
50.00%
Ordinary
5 at £1Iain Macdonald
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Termination of appointment of Iain Stuart Macdonald as a director on 2 June 2016 (1 page)
16 January 2017Termination of appointment of Elaine Isabella Macdonald as a director on 2 June 2016 (1 page)
16 January 2017Termination of appointment of Iain Stuart Macdonald as a director on 2 June 2016 (1 page)
16 January 2017Termination of appointment of Elaine Isabella Macdonald as a director on 2 June 2016 (1 page)
3 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(3 pages)
3 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(3 pages)
2 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(3 pages)
2 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
9 December 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(3 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(3 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(3 pages)
5 September 2013Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 September 2013 (1 page)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)