About

Registered Number: 01062585
Date of Incorporation: 24/07/1972 (51 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 492 Newark Road, North Hykeham, Lincoln, LN6 9SP

 

Based in Lincoln, George Glasgow Properties 2018 Ltd was established in 1972, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASGOW, George Anthony N/A - 1
GLASGOW, Susan Anne N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
AD01 - Change of registered office address 10 April 2019
RESOLUTIONS - N/A 23 January 2019
CONNOT - N/A 23 January 2019
AC92 - N/A 22 January 2019
CERTNM - Change of name certificate 22 January 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 24 June 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AA - Annual Accounts 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH03 - Change of particulars for secretary 21 November 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AD01 - Change of registered office address 21 November 2012
AD01 - Change of registered office address 12 July 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AA - Annual Accounts 29 June 2012
DISS16(SOAS) - N/A 29 March 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
DISS40 - Notice of striking-off action discontinued 27 August 2011
AA - Annual Accounts 26 August 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 07 May 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
AA - Annual Accounts 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
363s - Annual Return 07 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 02 February 2005
395 - Particulars of a mortgage or charge 01 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 17 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 05 December 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 16 January 1997
287 - Change in situation or address of Registered Office 03 July 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 28 July 1993
395 - Particulars of a mortgage or charge 10 May 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 11 August 1992
395 - Particulars of a mortgage or charge 19 May 1992
395 - Particulars of a mortgage or charge 19 March 1992
AA - Annual Accounts 11 March 1992
363s - Annual Return 20 January 1992
288 - N/A 20 January 1992
CERTNM - Change of name certificate 20 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 08 January 1990
395 - Particulars of a mortgage or charge 16 November 1989
363 - Annual Return 20 April 1989
287 - Change in situation or address of Registered Office 15 July 1988
288 - N/A 15 July 1988
AA - Annual Accounts 12 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 18 March 1987
288 - N/A 24 February 1987
395 - Particulars of a mortgage or charge 17 February 1987
363 - Annual Return 12 February 1987
395 - Particulars of a mortgage or charge 07 February 1987
AA - Annual Accounts 23 June 1986
CERTNM - Change of name certificate 05 October 1972
NEWINC - New incorporation documents 24 July 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 November 2007 Outstanding

N/A

Legal charge 17 August 2004 Fully Satisfied

N/A

Legal charge 04 May 1993 Fully Satisfied

N/A

Legal charge 29 April 1992 Fully Satisfied

N/A

Debenture 13 March 1992 Fully Satisfied

N/A

Guarantee & debenture 01 November 1989 Fully Satisfied

N/A

Legal charge 17 February 1987 Fully Satisfied

N/A

Mortgage 04 February 1987 Fully Satisfied

N/A

Legal charge 09 March 1979 Fully Satisfied

N/A

Debenture 10 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.