Company NameCustom Homes Scotland Ltd.
DirectorsDouglas James Gillies and Roderick Livingstone Gillies
Company StatusLiquidation
Company NumberSC191476
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Douglas James Gillies
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(1 day after company formation)
Appointment Duration25 years, 4 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunavon Park
Strathaven
Lanarkshire
ML10 6LP
Scotland
Secretary NameMr Roderick Livingstone Gillies
NationalityBritish
StatusCurrent
Appointed28 July 2004(5 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address17 Dunavon Park
Strathaven
Lanarkshire
ML10 6LP
Scotland
Director NameMr Roderick Livingstone Gillies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address17 Dunavon Park
Strathaven
Lanarkshire
ML10 6LP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Duncan William Crombie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Laurelhill Place
Stirling
Stirlingshire
FK8 2JH
Scotland
Director NamePaul Moss
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2001)
RoleConsulting Engineer
Correspondence AddressAuchnaha
Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Secretary NameMr Douglas James Gillies
NationalityBritish
StatusResigned
Appointed27 November 1998(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2004)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunavon Park
Strathaven
Lanarkshire
ML10 6LP
Scotland

Location

Registered AddressFinlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth-£163,740
Cash£46
Current Liabilities£191,083

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due10 December 2016 (overdue)

Filing History

7 April 2010Court order notice of winding up (1 page)
7 April 2010Notice of winding up order (1 page)
22 March 2010Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 22 March 2010 (1 page)
22 March 2010Appointment of a provisional liquidator (1 page)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 November 2008Return made up to 26/11/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
5 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2008Return made up to 26/11/07; full list of members (3 pages)
21 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/06
(7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 November 2005Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 March 2005Return made up to 26/11/04; full list of members (7 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004New secretary appointed (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 November 2003Return made up to 26/11/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 May 2003Registered office changed on 29/05/03 from: suite 536 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
18 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 November 2001Return made up to 26/11/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 July 2001Director resigned (1 page)
20 December 2000Return made up to 26/11/00; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 January 2000Ad 25/11/99--------- £ si 100@1 (2 pages)
5 January 2000Return made up to 26/11/99; full list of members (7 pages)
17 August 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
26 November 1998Incorporation (16 pages)