Company NameILCN Limited
Company StatusDissolved
Company NumberSC108115
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 4 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameDiscovery Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Grant Forbes White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1989(1 year, 11 months after company formation)
Appointment Duration27 years, 9 months (closed 22 August 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAppletree Cottage
Woodhead Of Ballinshoe
Kirriemuir
Angus
DD8 5QL
Scotland
Director NameMrs Betty Eleanor Edwards Gledhill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1989(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2004)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathview
Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Director NameMr Martin George Gledhill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1989(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathview
Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Secretary NameMrs Betty Eleanor Edwards Gledhill
NationalityBritish
StatusResigned
Appointed06 November 1989(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathview
Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Director NameMrs Linda Elizabeth White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(8 years after company formation)
Appointment Duration20 years, 9 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAppletree Cottage
Woodhead Of Ballinshoe
Kirriemuir
Angus
DD8 5QL
Scotland
Secretary NameMrs Linda Elizabeth White
NationalityBritish
StatusResigned
Appointed01 October 2004(16 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAppletree Cottage
Woodhead Of Ballinshoe
Kirriemuir
Angus
DD8 5QL
Scotland

Contact

Websitediscoveryhomesltd.co.uk
Telephone01382 250800
Telephone regionDundee

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1James Grant Forbes White
50.00%
Ordinary
5k at £1Linda White
50.00%
Ordinary

Financials

Year2014
Net Worth-£385,971
Cash£587
Current Liabilities£733,693

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 October 1999Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1989Delivered 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 2005Delivered 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 2002Delivered 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 2000Delivered 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 2013Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1989Delivered 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

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2017Compulsory strike-off action has been suspended (1 page)
20 January 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
8 September 2016Termination of appointment of Linda Elizabeth White as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Linda Elizabeth White as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Linda Elizabeth White as a secretary on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Linda Elizabeth White as a secretary on 8 September 2016 (1 page)
19 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2015Company name changed discovery homes LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
23 December 2015Company name changed discovery homes LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
20 October 2015Satisfaction of charge 19 in full (4 pages)
20 October 2015Satisfaction of charge 19 in full (4 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(5 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(5 pages)
6 May 2015Satisfaction of charge 16 in full (4 pages)
6 May 2015Satisfaction of charge 16 in full (4 pages)
14 April 2015Satisfaction of charge 15 in full (4 pages)
14 April 2015Satisfaction of charge 15 in full (4 pages)
14 April 2015Satisfaction of charge 17 in full (4 pages)
14 April 2015Satisfaction of charge 17 in full (4 pages)
14 April 2015Satisfaction of charge 18 in full (4 pages)
14 April 2015Satisfaction of charge 18 in full (4 pages)
25 October 2014Satisfaction of charge 13 in full (4 pages)
25 October 2014Satisfaction of charge 13 in full (4 pages)
25 October 2014Satisfaction of charge 14 in full (4 pages)
25 October 2014Satisfaction of charge 14 in full (4 pages)
10 October 2014Satisfaction of charge SC1081150020 in full (4 pages)
10 October 2014Satisfaction of charge SC1081150020 in full (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(5 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(5 pages)
31 July 2013Registration of charge 1081150020 (16 pages)
31 July 2013Registration of charge 1081150020 (16 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 October 2011Registered office address changed from Unit 1.1 45 High Street Kinross KY13 8AA on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Unit 1.1 45 High Street Kinross KY13 8AA on 21 October 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 September 2009Return made up to 12/09/09; full list of members (4 pages)
22 September 2009Return made up to 12/09/09; full list of members (4 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 September 2008Return made up to 12/09/08; full list of members (4 pages)
17 September 2008Return made up to 12/09/08; full list of members (4 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 September 2007Registered office changed on 21/09/07 from: orchardbank forfar angus DD8 1TD (1 page)
21 September 2007Return made up to 12/09/07; full list of members (2 pages)
21 September 2007Return made up to 12/09/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: orchardbank forfar angus DD8 1TD (1 page)
31 July 2007Partic of mort/charge * (4 pages)
31 July 2007Partic of mort/charge * (4 pages)
23 October 2006Return made up to 12/09/06; full list of members (2 pages)
23 October 2006Return made up to 12/09/06; full list of members (2 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Dec mort/charge * (2 pages)
21 January 2006Dec mort/charge * (2 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
28 November 2005Partic of mort/charge * (3 pages)
28 November 2005Partic of mort/charge * (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Return made up to 12/09/05; full list of members (3 pages)
4 October 2005Return made up to 12/09/05; full list of members (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
21 January 2005Partic of mort/charge * (3 pages)
21 January 2005Partic of mort/charge * (3 pages)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
7 October 2004Return made up to 12/09/04; full list of members (8 pages)
7 October 2004Return made up to 12/09/04; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2003Return made up to 12/09/03; full list of members (8 pages)
14 October 2003Return made up to 12/09/03; full list of members (8 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 November 2002Partic of mort/charge * (5 pages)
18 November 2002Partic of mort/charge * (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 October 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Partic of mort/charge * (5 pages)
2 November 1999Return made up to 12/09/99; no change of members (4 pages)
2 November 1999Return made up to 12/09/99; no change of members (4 pages)
21 October 1999Partic of mort/charge * (5 pages)
21 October 1999Partic of mort/charge * (5 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 September 1998Return made up to 12/09/98; full list of members (6 pages)
25 September 1998Return made up to 12/09/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 September 1997Return made up to 12/09/97; no change of members (4 pages)
30 September 1997Return made up to 12/09/97; no change of members (4 pages)
8 May 1997Partic of mort/charge * (5 pages)
8 May 1997Partic of mort/charge * (5 pages)
6 May 1997Alterations to a floating charge (9 pages)
6 May 1997Alterations to a floating charge (9 pages)
6 May 1997Partic of mort/charge * (8 pages)
6 May 1997Partic of mort/charge * (8 pages)
24 March 1997Registered office changed on 24/03/97 from: orchardbank forfar angus DD8 1TD (1 page)
24 March 1997Registered office changed on 24/03/97 from: orchardbank forfar angus DD8 1TD (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
22 October 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/96
(6 pages)
22 October 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/96
(6 pages)
25 April 1996Ad 08/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
25 April 1996Particulars of contract relating to shares (3 pages)
25 April 1996Particulars of contract relating to shares (3 pages)
25 April 1996Ad 08/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 April 1996£ nc 100/10000 08/04/96 (1 page)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996£ nc 100/10000 08/04/96 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
30 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1987Incorporation (18 pages)
7 December 1987Incorporation (18 pages)