Dissolved
Dissolved 2014-04-04
Company Information for YOUR PROPERTY MATTERS LIMITED
PERTH, PH1,
|
Company Registration Number
SC261646 Private Limited Company
Dissolved Dissolved 2014-04-04 |
| Company Name | |
|---|---|
| YOUR PROPERTY MATTERS LIMITED | |
| Legal Registered Office | |
| PERTH | |
| Company Number | SC261646 | |
|---|---|---|
| Date formed | 2004-01-09 | |
| Country | Scotland | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2012-01-31 | |
| Date Dissolved | 2014-04-04 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-05-15 09:18:27 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| YOUR PROPERTY MATTERS LIMITED | HUMPHREYS HOUSE 1 SYDNEY ROAD WATFORD HERTFORDSHIRE WD18 7XX | Active - Proposal to Strike off | Company formed on the 2015-07-15 | |
| YOUR PROPERTY MATTERS LLC | 5781 Lee Blvd LEHIGH ACRES FL 33971 | Inactive | Company formed on the 2010-08-24 | |
| YOUR PROPERTY MATTERS LTD | 1 THE MOUNT PONTEFRACT WEST YORKSHIRE WF8 1NE | Active | Company formed on the 2021-07-08 | |
| YOUR PROPERTY MATTERS (SCOTLAND) LTD | JOHN PLAYER BUILDING STIRLING ENTERPRISE PARK STIRLING FK7 7RP | Active | Company formed on the 2023-03-30 |
| Officer | Role | Date Appointed |
|---|---|---|
THOMAS IRELAND MORGAN |
||
NINIAN HERON |
||
THOMAS IRELAND MORGAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KEITH HARRY CUMMING |
Director | ||
VIKKI HERON |
Company Secretary | ||
DOUGLAS JOHN DAVIDSON |
Company Secretary | ||
DOUGLAS JOHN DAVIDSON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| INDEPENDENT ONE 2 ONE LTD | Director | 2009-10-20 | CURRENT | 2009-10-20 | Active | |
| RAITH ROVERS FOOTBALL CLUB LIMITED | Director | 2012-11-28 | CURRENT | 1948-04-27 | Active | |
| RAITH ROVERS FC HOLDINGS LIMITED | Director | 2012-11-28 | CURRENT | 1994-03-11 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| LATEST SOC | 21/02/13 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 09/01/13 FULL LIST | |
| AA | 31/01/12 TOTAL EXEMPTION SMALL | |
| MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
| AR01 | 09/01/12 FULL LIST | |
| AA | 31/01/11 TOTAL EXEMPTION SMALL | |
| AR01 | 09/01/11 FULL LIST | |
| AA | 31/01/10 TOTAL EXEMPTION SMALL | |
| AR01 | 09/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORGAN / 02/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINIAN HERON / 02/10/2009 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CUMMING | |
| AA | 31/01/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / NINIAN HERON / 01/01/2009 | |
| AA | 31/01/08 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363s | RETURN MADE UP TO 09/01/07; CHANGE OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 30/01/07 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 09/01/06; NO CHANGE OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 3 WALNUT GROVE LEVEN FIFE KY8 5PP | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
| 363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
| BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as YOUR PROPERTY MATTERS LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |