Company NameWallfield Properties Limited
Company StatusDissolved
Company NumberSC470368
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Kirstin Carey Davidson Gilbert
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Secretary NamePeterkins (Corporation)
StatusClosed
Appointed29 September 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 04 December 2018)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Douglas Walker Gilbert
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLochnagar House Lochnagar Road
Peterculter
Aberdeen
Ab14 Otd
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed19 February 2014(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

27 November 2014Delivered on: 9 December 2014
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: 20 wallfield place, aberdeen. ABN80174.
Outstanding
21 November 2014Delivered on: 2 December 2014
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 6 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Tenement comprising 6 flatted dwellinhouses at 20 wallfield place aberdeen ABN80174.
Outstanding
11 March 2014Delivered on: 17 March 2014
Satisfied on: 28 November 2014
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 February 2018Withdrawal of a person with significant control statement on 28 February 2018 (2 pages)
28 February 2018Notification of Balgranach Properties Limited as a person with significant control on 13 October 2017 (2 pages)
2 November 2017Satisfaction of charge SC4703680004 in full (1 page)
2 November 2017Satisfaction of charge SC4703680003 in full (1 page)
2 November 2017Satisfaction of charge SC4703680003 in full (1 page)
2 November 2017Satisfaction of charge SC4703680004 in full (1 page)
18 October 2017Appointment of Peterkins as a secretary on 29 September 2017 (3 pages)
18 October 2017Appointment of Peterkins as a secretary on 29 September 2017 (3 pages)
17 October 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 100 Union Street Aberdeen AB10 1QR on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 100 Union Street Aberdeen AB10 1QR on 17 October 2017 (2 pages)
19 July 2017Termination of appointment of Burness Paull Llp as a secretary on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Burness Paull Llp as a secretary on 19 July 2017 (1 page)
23 March 2017Satisfaction of charge SC4703680002 in full (1 page)
23 March 2017Satisfaction of charge SC4703680002 in full (1 page)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 April 2015Appointment of Ms Kirstin Carey Davidson Gilbert as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Ms Kirstin Carey Davidson Gilbert as a director on 31 March 2015 (2 pages)
9 April 2015Termination of appointment of Douglas Walker Gilbert as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Douglas Walker Gilbert as a director on 31 March 2015 (1 page)
6 March 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (3 pages)
6 March 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (3 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5
(5 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5
(5 pages)
9 December 2014Registration of charge SC4703680004, created on 27 November 2014 (11 pages)
9 December 2014Registration of charge SC4703680004, created on 27 November 2014 (11 pages)
2 December 2014Registration of charge SC4703680003, created on 21 November 2014 (21 pages)
2 December 2014Registration of charge SC4703680003, created on 21 November 2014 (21 pages)
28 November 2014Satisfaction of charge SC4703680001 in full (1 page)
28 November 2014Satisfaction of charge SC4703680001 in full (1 page)
19 September 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 5
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 5
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 5
(3 pages)
6 June 2014Registration of charge 4703680002 (7 pages)
6 June 2014Registration of charge 4703680002 (7 pages)
17 March 2014Registration of charge 4703680001 (5 pages)
17 March 2014Registration of charge 4703680001 (5 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(35 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(35 pages)