About

Registered Number: SC230942
Date of Incorporation: 30/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 3/2 Hope Park Terrace, Edinburgh, Midlothian, EH8 9LZ

 

Gowanbrae Properties Ltd was registered on 30 April 2002 and has its registered office in Edinburgh in Midlothian. We do not know the number of employees at the company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 28 June 2017
3(Scot) - Notice of the Receiver ceasing to act or of his removal 30 May 2017
AD01 - Change of registered office address 11 April 2017
MR04 - N/A 11 July 2016
AD01 - Change of registered office address 06 February 2015
3.5(Scot) - Notice of Receiver's report 13 June 2013
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 28 January 2013
AR01 - Annual Return 05 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 11 April 2008
410(Scot) - N/A 05 April 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
363a - Annual Return 22 August 2006
410(Scot) - N/A 15 June 2006
410(Scot) - N/A 14 April 2006
410(Scot) - N/A 17 February 2006
419a(Scot) - N/A 19 January 2006
410(Scot) - N/A 06 January 2006
410(Scot) - N/A 24 December 2005
AA - Annual Accounts 01 November 2005
287 - Change in situation or address of Registered Office 14 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 19 April 2004
410(Scot) - N/A 22 January 2004
410(Scot) - N/A 20 January 2004
363s - Annual Return 23 May 2003
CERTNM - Change of name certificate 18 February 2003
410(Scot) - N/A 28 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
410(Scot) - N/A 07 November 2002
287 - Change in situation or address of Registered Office 05 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 31 March 2008 Outstanding

N/A

Standard security 12 June 2006 Outstanding

N/A

Standard security 13 April 2006 Outstanding

N/A

Legal charge 08 February 2006 Outstanding

N/A

Standard security 29 December 2005 Outstanding

N/A

Standard security 23 December 2005 Fully Satisfied

N/A

Standard security 14 January 2004 Outstanding

N/A

Standard security 14 January 2004 Outstanding

N/A

Standard security 08 January 2003 Outstanding

N/A

Bond & floating charge 29 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.