Dissolved
Dissolved 2017-06-17
Company Information for MCELROY PROPERTY COMPANY LIMITED
11 BOTHWELL STREET, GLASGOW, G2 6LY,
|
Company Registration Number
SC049035
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | |
---|---|
MCELROY PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
11 BOTHWELL STREET GLASGOW G2 6LY Other companies in G2 | |
Company Number | SC049035 | |
---|---|---|
Date formed | 1971-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-12-31 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 08:49:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGH LINDSAY MCELROY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES LINDSAY MCELROY |
Company Secretary | ||
HUGH LINDSAY MCELROY |
Company Secretary | ||
CHARLES LINDSAY MCELROY |
Director | ||
DAVID FORRESTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM C/O WILSON ANDREWS 145 ST. VINCENT STREET GLASGOW G2 5JF | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM C/O WILSON ANDREWS 145 ST. VINCENT STREET GLASGOW G2 5JF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 1648 GREAT WESTERN ROAD GLASGOW G13 1HH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES MCELROY | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2011-10-21 |
Meetings of Creditors | 2010-10-15 |
Petitions to Wind Up (Companies) | 2010-09-07 |
Proposal to Strike Off | 2010-08-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | MR A. H. MCILROY |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MCELROY PROPERTY COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MCELROY PROPERTY COMPANY LIMITED | Event Date | 2011-10-21 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MCELROY PROPERTY COMPANY LIMITED | Event Date | 2010-10-15 |
(In Liquidation) Notice is hereby given that by Interlocutor of Glasgow Sheriff Court dated 23 September 2010, I, Barry John Stewart, Wilson Andrews, 145 St Vincent Street, Glasgow G2 5JF was appointed Interim Liquidator of McElroy Property Company Limited having its registered office at 1648 Great Western Road, Glasgow G13 1HH. Pursuant of Section 138(3) of the Insolvency Act 1986, the first meeting of creditors will be held at Wilson Andrews, 5th Floor, 145 St Vincent Street, Glasgow G2 5JF on 1 November 2010 at 11.00 am for the purposes of choosing a person to be Liquidator, determining whether to establish a Liquidation Committee and considering any other Resolution specified in rule 4.12(3). Creditors Claims should be made up to 23 September 2010. A Creditor is entitled to vote only if a claim has been submitted to the Interim Liquidator and his claim has been accepted for voting purposes in whole or in part. Proxies may be lodged at or before the Meeting at the offices of the Interim Liquidator. A Resolution of the meeting is passed if a majority in value of those voting vote in favour of it. The provision of Rules 4.15-4.17 and of Part 7 of the Insolvency (Scotland) Rules 1986 apply. Barry John Stewart , Interim Liquidator Wilson Andrews, 145 St Vincent Street, Glasgow G2 5JF 11 October 2010. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MCELROY PROPERTY COMPANY LIMITED | Event Date | 2010-09-07 |
On 25 August 2010, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that McElroy Property Company Limited, 1648 Great Western Road, Glasgow G13 1HH (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5612 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MCELROY PROPERTY COMPANY LIMITED | Event Date | 2010-08-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |