About

Registered Number: SC314133
Date of Incorporation: 05/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: 21 Blythswood Square, Glasgow, G2 4BL,

 

Based in Glasgow, Palace Property (Falkirk) Ltd was setup in 2007, it's status at Companies House is "Dissolved". This company has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Malcolm 02 February 2017 29 December 2017 1
Secretary Name Appointed Resigned Total Appointments
HODGE, Kathleen Jane Elizabeth 05 March 2007 17 February 2017 1
MCDONALD, Malcolm 18 February 2017 30 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
MR04 - N/A 17 February 2018
TM01 - Termination of appointment of director 29 December 2017
CS01 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
AA - Annual Accounts 18 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
AD01 - Change of registered office address 01 December 2017
TM01 - Termination of appointment of director 28 March 2017
AP03 - Appointment of secretary 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
AP01 - Appointment of director 02 February 2017
AD01 - Change of registered office address 02 February 2017
MR01 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR04 - N/A 21 January 2017
CS01 - N/A 11 January 2017
MR01 - N/A 10 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 16 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 06 May 2008
363s - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
410(Scot) - N/A 25 May 2007
410(Scot) - N/A 16 May 2007
CERTNM - Change of name certificate 19 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2017 Outstanding

N/A

A registered charge 04 January 2017 Fully Satisfied

N/A

Standard security 18 May 2007 Fully Satisfied

N/A

Floating charge 30 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.