Woodhead Of Ballinshoe
Kirriemuir
Angus
DD8 5QL
Scotland
Director Name | Mrs Betty Eleanor Edwards Gledhill |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2004) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathview Dundee Road Forfar Angus DD8 1XA Scotland |
Director Name | Mr Martin George Gledhill |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathview Dundee Road Forfar Angus DD8 1XA Scotland |
Secretary Name | Mrs Betty Eleanor Edwards Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1989(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathview Dundee Road Forfar Angus DD8 1XA Scotland |
Director Name | Mrs Linda Elizabeth White |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(8 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Appletree Cottage Woodhead Of Ballinshoe Kirriemuir Angus DD8 5QL Scotland |
Secretary Name | Mrs Linda Elizabeth White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Appletree Cottage Woodhead Of Ballinshoe Kirriemuir Angus DD8 5QL Scotland |
Website | discoveryhomesltd.co.uk |
---|---|
Telephone | 01382 250800 |
Telephone region | Dundee |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | James Grant Forbes White 50.00% Ordinary |
---|---|
5k at £1 | Linda White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£385,971 |
Cash | £587 |
Current Liabilities | £733,693 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 October 1999 | Delivered on: 21 October 1999 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 113 hilltown, 3-23 ann street and 28 powrie place--all dundee---also subjects formerly comprising the plaza cinema site, 103-111 hilltown, dundee. Outstanding |
---|---|
25 April 1997 | Delivered on: 8 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The site of the former plaza cinema,hilltown,dundee. Outstanding |
25 April 1997 | Delivered on: 6 May 1997 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground the former site of the plaza cinema,hilltown,dundee. Outstanding |
28 April 1994 | Delivered on: 16 May 1994 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 7,639 decimal or ten thousand parts ofa hect-are or thereby lying to the south of harestane road,dundee and to the west of harestane terrace,dundee. Outstanding |
28 April 1994 | Delivered on: 12 May 1994 Persons entitled: Scotish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.7639 parts to the south of harestane road and to the west of harestane terrace, dundee. Outstanding |
14 January 1994 | Delivered on: 1 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at harestane road, dundee described in feu disposition by city of dundee district council ifo discovery homes LTD recorded grs angus 14TH jan 1994. Outstanding |
18 August 1993 | Delivered on: 26 August 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 bonnybank road, dundee, angus. Outstanding |
11 August 1989 | Delivered on: 30 August 1989 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 600 decimal lying on the west or south-west side of dens road and on the north or north-west side of laing street, dundee, angus. Outstanding |
11 January 2005 | Delivered on: 21 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Residential development site extending to 3.1 hectares at old glamis road, dundee. Outstanding |
8 November 2002 | Delivered on: 18 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in the parish of monifieth and county of angus measuring 1 acre and 19 poles imperial measure. Outstanding |
1 March 2000 | Delivered on: 10 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Windmill bar, 113 hilltown, 3 to 9, 11, 11A, 13/15, 17, 21, 23 ann streetand 28 powrie place, dundee. Outstanding |
24 July 2013 | Delivered on: 31 July 2013 Satisfied on: 10 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 49 dunholm road dundee ang 42332. notification of addition to or amendment of charge. Fully Satisfied |
12 July 2007 | Delivered on: 31 July 2007 Satisfied on: 20 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at graham street, cardross street, clepington road,maryfield goods yard, all dundee ANG17866 ANG28178 ANG28179 ANG47104. Fully Satisfied |
16 February 2006 | Delivered on: 22 February 2006 Satisfied on: 14 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The cottage number 10 trottick mains, dundee. Fully Satisfied |
16 February 2006 | Delivered on: 22 February 2006 Satisfied on: 14 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The plot of ground lying in the centre road in the hamlet of trottick. Fully Satisfied |
13 January 2006 | Delivered on: 21 January 2006 Satisfied on: 6 May 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of field 12, trottick mains, dundee. Fully Satisfied |
10 January 2006 | Delivered on: 21 January 2006 Satisfied on: 14 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at trottick mains, dundee. Fully Satisfied |
23 November 2005 | Delivered on: 28 November 2005 Satisfied on: 25 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Field 21, trottick mains, dundee. Fully Satisfied |
22 August 2005 | Delivered on: 27 August 2005 Satisfied on: 25 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 July 1989 | Delivered on: 25 July 1989 Satisfied on: 21 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 January 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Linda Elizabeth White as a secretary on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Linda Elizabeth White as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Linda Elizabeth White as a secretary on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Linda Elizabeth White as a director on 8 September 2016 (1 page) |
19 January 2016 | Registered office address changed from The Farm House Carnbo Carnbo Kinross KY13 0NX to The Vision Building 20 Greenmarket Dundee DD1 4QB on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from The Farm House Carnbo Carnbo Kinross KY13 0NX to The Vision Building 20 Greenmarket Dundee DD1 4QB on 19 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2015 | Company name changed discovery homes LIMITED\certificate issued on 23/12/15
|
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2015 | Company name changed discovery homes LIMITED\certificate issued on 23/12/15
|
20 October 2015 | Satisfaction of charge 19 in full (4 pages) |
20 October 2015 | Satisfaction of charge 19 in full (4 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 May 2015 | Satisfaction of charge 16 in full (4 pages) |
6 May 2015 | Satisfaction of charge 16 in full (4 pages) |
14 April 2015 | Satisfaction of charge 17 in full (4 pages) |
14 April 2015 | Satisfaction of charge 15 in full (4 pages) |
14 April 2015 | Satisfaction of charge 18 in full (4 pages) |
14 April 2015 | Satisfaction of charge 15 in full (4 pages) |
14 April 2015 | Satisfaction of charge 17 in full (4 pages) |
14 April 2015 | Satisfaction of charge 18 in full (4 pages) |
25 October 2014 | Satisfaction of charge 14 in full (4 pages) |
25 October 2014 | Satisfaction of charge 13 in full (4 pages) |
25 October 2014 | Satisfaction of charge 14 in full (4 pages) |
25 October 2014 | Satisfaction of charge 13 in full (4 pages) |
10 October 2014 | Satisfaction of charge SC1081150020 in full (4 pages) |
10 October 2014 | Satisfaction of charge SC1081150020 in full (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 July 2013 | Registration of charge 1081150020 (16 pages) |
31 July 2013 | Registration of charge 1081150020 (16 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Registered office address changed from Unit 1.1 45 High Street Kinross KY13 8AA on 21 October 2011 (1 page) |
21 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Registered office address changed from Unit 1.1 45 High Street Kinross KY13 8AA on 21 October 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: orchardbank forfar angus DD8 1TD (1 page) |
21 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: orchardbank forfar angus DD8 1TD (1 page) |
31 July 2007 | Partic of mort/charge * (4 pages) |
31 July 2007 | Partic of mort/charge * (4 pages) |
23 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 October 2003 | Return made up to 12/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 12/09/03; full list of members (8 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 November 2002 | Partic of mort/charge * (5 pages) |
18 November 2002 | Partic of mort/charge * (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 September 2002 | Return made up to 12/09/02; full list of members
|
23 September 2002 | Return made up to 12/09/02; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 October 2001 | Return made up to 12/09/01; full list of members
|
10 October 2001 | Return made up to 12/09/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Return made up to 12/09/00; full list of members
|
3 October 2000 | Return made up to 12/09/00; full list of members
|
10 March 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
2 November 1999 | Return made up to 12/09/99; no change of members (4 pages) |
2 November 1999 | Return made up to 12/09/99; no change of members (4 pages) |
21 October 1999 | Partic of mort/charge * (5 pages) |
21 October 1999 | Partic of mort/charge * (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
8 May 1997 | Partic of mort/charge * (5 pages) |
8 May 1997 | Partic of mort/charge * (5 pages) |
6 May 1997 | Alterations to a floating charge (9 pages) |
6 May 1997 | Partic of mort/charge * (8 pages) |
6 May 1997 | Alterations to a floating charge (9 pages) |
6 May 1997 | Partic of mort/charge * (8 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: orchardbank forfar angus DD8 1TD (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: orchardbank forfar angus DD8 1TD (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
22 October 1996 | Return made up to 12/09/96; full list of members
|
22 October 1996 | Return made up to 12/09/96; full list of members
|
25 April 1996 | Particulars of contract relating to shares (3 pages) |
25 April 1996 | Ad 08/04/96--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
25 April 1996 | Particulars of contract relating to shares (3 pages) |
25 April 1996 | Ad 08/04/96--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | £ nc 100/10000 08/04/96 (1 page) |
12 April 1996 | Resolutions
|
12 April 1996 | £ nc 100/10000 08/04/96 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 August 1989 | Resolutions
|
30 August 1989 | Resolutions
|
7 December 1987 | Incorporation (18 pages) |
7 December 1987 | Incorporation (18 pages) |