Company NameGlengowan Property Management Ltd
Company StatusDissolved
Company NumberSC461400
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMrs Fiona McPherson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleManagement Services
Country of ResidenceScotland
Correspondence Address35 Druids Park
Murthly
Perth
PH1 4EH
Scotland
Director NameMr Garth McPherson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleManagement Services
Country of ResidenceScotland
Correspondence Address35 Druids Park
Murthly
Perth
PH1 4EH
Scotland
Secretary NameMrs Fiona McPherson
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address35 Druids Park
Murthly
Perth
PH1 4EH
Scotland

Location

Registered Address4 Valentine Court
Dunsinane Industrial Estate
Dundee
DD2 3QB
Scotland
ConstituencyDundee West
WardLochee
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fiona Mcpherson
50.00%
Ordinary
1 at £1Garth Mcpherson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Director's details changed for Mrs Fiona Mcpherson on 15 January 2014 (2 pages)
29 October 2014Secretary's details changed for Mrs Fiona Mcpherson on 15 January 2014 (1 page)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Registered office address changed from 2 Strathview Gardens Pitlochry PH16 5AJ Scotland to C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 29 October 2014 (1 page)
29 October 2014Secretary's details changed for Mrs Fiona Mcpherson on 15 January 2014 (1 page)
29 October 2014Director's details changed for Mrs Fiona Mcpherson on 15 January 2014 (2 pages)
29 October 2014Registered office address changed from 2 Strathview Gardens Pitlochry PH16 5AJ Scotland to C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr Garth Mcpherson on 15 January 2014 (2 pages)
29 October 2014Director's details changed for Mr Garth Mcpherson on 15 January 2014 (2 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 2
(26 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 2
(26 pages)