About

Registered Number: 04197268
Date of Incorporation: 10/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2018 (6 years and 2 months ago)
Registered Address: JOHNSON CARMICHAEL LLP, 107-111 Fleet Street, London, EC4A 2AB

 

Imperial Property Company (Glasgow) Ltd was established in 2001, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2018
AM23 - N/A 19 January 2018
AM10 - N/A 23 October 2017
2.24B - N/A 09 March 2017
2.31B - N/A 26 January 2017
2.24B - N/A 19 September 2016
2.16B - N/A 17 June 2016
F2.18 - N/A 04 May 2016
2.17B - N/A 05 April 2016
AD01 - Change of registered office address 26 February 2016
2.12B - N/A 25 February 2016
DISS16(SOAS) - N/A 09 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 April 2014
TM02 - Termination of appointment of secretary 18 November 2013
AA - Annual Accounts 31 August 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 17 November 2010
AA01 - Change of accounting reference date 30 September 2010
AR01 - Annual Return 11 May 2010
CH02 - Change of particulars for corporate director 10 May 2010
CH02 - Change of particulars for corporate director 10 May 2010
AA01 - Change of accounting reference date 30 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 01 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
395 - Particulars of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 31 May 2005
395 - Particulars of a mortgage or charge 06 July 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 23 March 2004
395 - Particulars of a mortgage or charge 09 December 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 02 May 2002
287 - Change in situation or address of Registered Office 02 January 2002
395 - Particulars of a mortgage or charge 01 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
395 - Particulars of a mortgage or charge 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
225 - Change of Accounting Reference Date 25 April 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Standard security presented for registration in scotland on 24 august 2007 and 10 August 2007 Outstanding

N/A

Assignation and irrevocable mandate 10 August 2007 Outstanding

N/A

Bond and floating charge 10 August 2007 Outstanding

N/A

Assignation 17 June 2004 Fully Satisfied

N/A

Assignation of performance bond intimated on 21 november 2003 and 05 November 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 23 may 2001 and 14 May 2001 Fully Satisfied

N/A

Debenture 14 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.