Company NameBlantyre Castings Property Company Limited
Company StatusDissolved
Company NumberSC448380
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 11 months ago)
Dissolution Date8 August 2023 (7 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIain Campbell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gemmell Way
Stonehouse
Larkhall
ML9 3PT
Scotland
Director NameMr Edward Charles Standerwick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Buchanan Drive
Rutherglen
Glasgow
G73 3PF
Scotland
Director NameMr John McManus Jenkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Cleveden Gardens
Glasgow
G12 0PT
Scotland
Secretary NameJohn McManus Jenkins
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Cleveden Gardens
Glasgow
G12 0PT
Scotland

Location

Registered AddressBlock 9a,Unit B South Avenue, Blantyre Industrial Estate
Blantyre
Glasgow
G72 0XB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

6.3k at £1Edward Charles Standerwick & Marjorie Standerwick
33.33%
Ordinary
6.3k at £1Iain Campbell & Catherine Campbell
33.33%
Ordinary
6.3k at £1John Jenkins
33.33%
Ordinary

Financials

Year2014
Net Worth£372,599
Current Liabilities£31,438

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

20 December 2013Delivered on: 28 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 9A unit b south avenue blantyre industrial estate glasgow LAN73124. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 28 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 and 15 dixon place east kilbride glasgow LAN170721. Notification of addition to or amendment of charge.
Outstanding
15 October 2013Delivered on: 16 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
15 May 2023Application to strike the company off the register (1 page)
19 April 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
4 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
3 April 2023Director's details changed for Mr Edward Charles Standerwick on 31 March 2023 (2 pages)
3 April 2023Cessation of John Mcmanus Jenkins as a person with significant control on 22 September 2022 (1 page)
3 April 2023Change of details for Mr Edward Charles Standerwick as a person with significant control on 31 March 2023 (2 pages)
3 April 2023Change of details for Mr Edward Charles Standerwick as a person with significant control on 31 March 2023 (2 pages)
3 April 2023Director's details changed for Mr Edward Charles Standerwick on 31 March 2023 (2 pages)
6 October 2022Termination of appointment of John Mcmanus Jenkins as a director on 22 September 2022 (1 page)
6 October 2022Termination of appointment of John Mcmanus Jenkins as a secretary on 22 September 2022 (1 page)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 March 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 February 2021Secretary's details changed for John Jenkins on 4 February 2021 (1 page)
4 February 2021Unaudited abridged accounts made up to 30 November 2020 (10 pages)
4 February 2021Change of details for Mr Ian Campbell as a person with significant control on 4 February 2021 (2 pages)
28 July 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
13 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
14 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
2 May 2019Statement of capital on 2 May 2019
  • GBP 18,750
(2 pages)
26 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 April 2019Solvency Statement dated 11/04/19 (1 page)
26 April 2019Statement by Directors (1 page)
24 April 2019Change of details for Mr Edward Charles Standerwick as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Secretary's details changed for John Jenkins on 24 April 2019 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 18,750
(6 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 18,750
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 18,750
(6 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 18,750
(6 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 April 2014Registered office address changed from Block 9a Unit B South Avenue Blantyre Industrial Estate Blantyre G72 0UZ United Kingdom on 30 April 2014 (1 page)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18,750
(6 pages)
30 April 2014Registered office address changed from Block 9a Unit B South Avenue Blantyre Industrial Estate Blantyre G72 0UZ United Kingdom on 30 April 2014 (1 page)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18,750
(6 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 December 2013Registration of charge 4483800002 (7 pages)
28 December 2013Registration of charge 4483800002 (7 pages)
28 December 2013Registration of charge 4483800003 (7 pages)
28 December 2013Registration of charge 4483800003 (7 pages)
16 October 2013Registration of charge 4483800001 (5 pages)
16 October 2013Registration of charge 4483800001 (5 pages)
30 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 18,750
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 18,750
(4 pages)
24 July 2013Resolutions
  • RES13 ‐ Allotment: 18747 ord@£1.00 16/06/2013
(3 pages)
24 July 2013Resolutions
  • RES13 ‐ Allotment: 18747 ord@£1.00 16/06/2013
(3 pages)
9 May 2013Current accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages)
9 May 2013Current accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages)
24 April 2013Incorporation (24 pages)
24 April 2013Incorporation (24 pages)