About

Registered Number: SC039156
Date of Incorporation: 20/08/1963 (60 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 89 Seaward Street, Glasgow, G41 1HJ,

 

Having been setup in 1963, Admiral Street Properties (Holdings) Ltd has its registered office in Glasgow. This organisation has 6 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Julie Anne 03 February 2017 - 1
COHEN, Russell N/A - 1
COHEN, Alan Peter N/A 15 October 2002 1
COHEN, Helena N/A 15 October 2002 1
DUMMIES FOR WINDOWS LIMITED 15 October 2002 03 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ALAN COHEN & CO CHARTERED ACCOUNTANT N/A 15 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 13 May 2020
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 15 May 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
AD01 - Change of registered office address 11 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 May 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
MR01 - N/A 01 November 2016
MR01 - N/A 18 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 25 May 2016
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 16 May 2013
MG02s - Statement of satisfaction in full or in part of a charge 27 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 27 May 2010
CH02 - Change of particulars for corporate director 27 May 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 24 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 25 May 2004
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 18 March 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2002
CERTNM - Change of name certificate 27 June 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 22 December 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 25 May 2000
466(Scot) - N/A 12 January 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 04 December 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 24 June 1997
419a(Scot) - N/A 17 June 1997
419a(Scot) - N/A 17 June 1997
419a(Scot) - N/A 17 June 1997
363s - Annual Return 28 May 1997
410(Scot) - N/A 10 January 1997
419a(Scot) - N/A 31 December 1996
466(Scot) - N/A 16 December 1996
410(Scot) - N/A 25 October 1996
RESOLUTIONS - N/A 11 July 1996
RESOLUTIONS - N/A 11 July 1996
RESOLUTIONS - N/A 11 July 1996
RESOLUTIONS - N/A 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1996
MEM/ARTS - N/A 11 July 1996
123 - Notice of increase in nominal capital 11 July 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 24 May 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 30 May 1995
410(Scot) - N/A 15 March 1995
466(Scot) - N/A 09 March 1995
410(Scot) - N/A 08 February 1995
419a(Scot) - N/A 30 November 1994
410(Scot) - N/A 22 November 1994
410(Scot) - N/A 22 November 1994
410(Scot) - N/A 22 November 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 22 April 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 29 June 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 13 June 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
363 - Annual Return 16 May 1988
AA - Annual Accounts 16 May 1988
287 - Change in situation or address of Registered Office 10 November 1987
363 - Annual Return 10 November 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 27 April 1987
AA - Annual Accounts 15 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2016 Fully Satisfied

N/A

A registered charge 12 October 2016 Fully Satisfied

N/A

Standard security 20 December 1996 Fully Satisfied

N/A

Bond & floating charge 21 October 1996 Fully Satisfied

N/A

Standard security 02 March 1995 Fully Satisfied

N/A

Bond & floating charge 20 January 1995 Fully Satisfied

N/A

Standard security 17 November 1994 Fully Satisfied

N/A

Standard security 17 November 1994 Fully Satisfied

N/A

Standard security 17 November 1994 Fully Satisfied

N/A

Bond & floating charge 20 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.