Company NameGlenlea Property And Garden Maintenance Limited
Company StatusDissolved
Company NumberSC470643
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Dissolution Date12 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameMr Peter Michael Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address4 Glenlea Cottages
Gorgie Road
Edinburgh
Midlothian
EH11 2RS
Scotland

Contact

Websitecmhpropertymaintenance.co.uk

Location

Registered AddressPer Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

100 at £1Peter Michael Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,527
Cash£4,710
Current Liabilities£13,732

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

26 August 2014Delivered on: 28 August 2014
Persons entitled: Bibby Factors Northeast Limited

Classification: A registered charge
Outstanding

Filing History

12 October 2022Final Gazette dissolved following liquidation (1 page)
12 July 2022Court order for early dissolution in a winding-up by the court (3 pages)
3 November 2017Registered office address changed from 4 Glenlea Cottages Gorgie Road Edinburgh Midlothian EH11 2RS to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 3 November 2017 (2 pages)
3 November 2017Notice of winding up order (1 page)
3 November 2017Notice of winding up order (1 page)
3 November 2017Court order notice of winding up (1 page)
3 November 2017Registered office address changed from 4 Glenlea Cottages Gorgie Road Edinburgh Midlothian EH11 2RS to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 3 November 2017 (2 pages)
3 November 2017Court order notice of winding up (1 page)
16 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
28 August 2014Registration of charge SC4706430001, created on 26 August 2014 (17 pages)
28 August 2014Registration of charge SC4706430001, created on 26 August 2014 (17 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
(28 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
(28 pages)