Company NameJustice Homes Limited
DirectorCamperdown Director Limited (Sc312143)
Company StatusRECEIVERSHIP
Company NumberSC157704
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCamperdown Director Limited (Sc312143) (Corporation)
StatusCurrent
Appointed19 February 2007(11 years, 10 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressAlhambra House
45 Waterloo Stree
Glasgow
G2 6HS
Scotland
Secretary NameD W Company Services Limited (Corporation)
StatusCurrent
Appointed06 March 2007(11 years, 10 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address4th Floor Saltire Court
20 Castle Terrae
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameThomas Dyer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1998)
RoleFinancial Director
Correspondence Address1 Balruddery Meadows
Invergowrie
Dundee
DD2 5LJ
Scotland
Director NameAngus Gordon Johnman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1998)
RoleBuilding Consultant
Correspondence Address11 Harley Street
Broughty Ferry
Dundee
DD5 3AD
Scotland
Secretary NameLinda Dyer
NationalityBritish
StatusResigned
Appointed20 December 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Correspondence Address1 Balruddery Meadows
Invergowrie
Dundee
DD2 5LJ
Scotland
Director NameGraeme Robbie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1997(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 1998)
RoleProperty Developer
Correspondence Address19 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameAnne Marr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address1a Sotovento 7 Benito
Feijoo Costa Del Blanes
Calvia
Majorca
Director NamePaul Marr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2003)
RoleCompany Director
Correspondence Address3 Lytton Street
Dundee
Angus
DD2 1EU
Scotland
Director NamePeter Marr
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2003)
RoleCompany Director
Correspondence Address1a Sotovento
7 Benito, Feijoo
Costa Del Blanes, Calvia
Majorca
Spain
Secretary NameLynn Fenton
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 March 2007)
RoleCompany Director
Correspondence Address52 Mains Drive
Dundee
Angus
DD4 9BW
Scotland
Director NameKaren Marr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 February 2007)
RoleSales Manager
Correspondence Address68 Albany Road
Dundee
Tayside
DD5 1NW
Scotland
Director NameMrs Anne Marr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth-£66,986
Current Liabilities£1,895,136

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due11 May 2017 (overdue)

Filing History

8 September 2009Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page)
14 January 2008Notice of ceasing to act as receiver or manager (1 page)
30 August 2007Notice of receiver's report (10 pages)
19 June 2007Registered office changed on 19/06/07 from: belsize house, belsize road broughty ferry dundee DD5 1NF (1 page)
8 June 2007Notice of the appointment of receiver by a holder of a floating charge (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 May 2006Return made up to 27/04/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
22 June 2005Return made up to 27/04/05; full list of members (7 pages)
29 March 2005New director appointed (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 27/04/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Auditor's resignation (1 page)
26 August 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Return made up to 27/04/03; full list of members (7 pages)
9 July 2003New director appointed (2 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 January 2003Registered office changed on 03/01/03 from: 31 hawkhill dundee DD1 5DL (1 page)
15 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
14 May 2001Return made up to 27/04/01; full list of members (7 pages)
28 February 2001Partic of mort/charge * (6 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 December 2000Application for reregistration from PLC to private (1 page)
28 December 2000Re-registration of Memorandum and Articles (12 pages)
28 December 2000Members agreement to re-register (1 page)
28 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
3 July 2000Full accounts made up to 30 November 1999 (13 pages)
18 May 2000Return made up to 27/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1999Full accounts made up to 30 November 1998 (11 pages)
8 June 1999Return made up to 27/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1999Partic of mort/charge * (6 pages)
24 August 1998Partic of mort/charge * (6 pages)
27 July 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
15 June 1998Return made up to 27/04/98; full list of members (6 pages)
4 February 1998Registered office changed on 04/02/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
8 January 1998Amended accounts made up to 30 April 1996 (1 page)
8 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 January 1998Amended accounts made up to 30 April 1997 (1 page)
1 July 1997Return made up to 27/04/97; full list of members (6 pages)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
4 April 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
5 July 1996Ad 26/04/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 July 1996Return made up to 27/04/96; full list of members (6 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995New secretary appointed (2 pages)
27 April 1995Incorporation (28 pages)