Active - Proposal to Strike off
Company Information for ANDLIN PROPERTIES LIMITED
216 WEST GEORGE STREET, GLASGOW, G2 2PQ,
|
Company Registration Number
SC268042
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ANDLIN PROPERTIES LIMITED | ||
Legal Registered Office | ||
216 WEST GEORGE STREET GLASGOW G2 2PQ Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC268042 | |
---|---|---|
Company ID Number | SC268042 | |
Date formed | 2004-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-05 14:01:47 |
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 |
---|---|---|
LINDA HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN ANDREW HARVEY |
Company Secretary | ||
JONATHAN ANDREW HARVEY |
Director | ||
JOHN MCGEE FULTON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARTON HOMES LIMITED | Director | 2016-02-16 | CURRENT | 2004-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Linda Harvey on 2019-05-18 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jonathan Andrew Harvey on 2015-03-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW HARVEY | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HARVEY / 24/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA HARVEY / 24/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN ANDREW HARVEY on 2013-05-24 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 6 | |
MG01s | Particulars of a mortgage or charge / charge no: 5 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA HARVEY / 18/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HARTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 25 BOTHWELL STREET GLASGOW G2 6NL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ADAM & COMPANY PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | ADAM & COMPANY PLC | |
STANDARD SECURITY | Outstanding | ADAM & COMPANY PLC | |
BOND & FLOATING CHARGE | Satisfied | ADAM & COMPANY PLC | |
STANDARD SECURITY | Outstanding | ADAM & COMPANY PLC | |
STANDARD SECURITY | Outstanding | ADAM & COMPANY PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANDLIN PROPERTIES LIMITED are:
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. |