Company NameHopemangreen Residential Limited
Company StatusDissolved
Company NumberSC199335
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Edmund Pacey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(11 years after company formation)
Appointment Duration4 years, 10 months (closed 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Edinburgh Road
Biggar
Lanarkshire
ML12 6AX
Scotland
Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(15 years, 7 months after company formation)
Appointment Duration4 months (closed 31 July 2015)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameAWG Property Director Limited (Corporation)
StatusClosed
Appointed25 January 2005(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 31 July 2015)
Correspondence AddressAnglian House
Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameBrian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Director NameIan Hugh Mackay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Corstorphine Road
Edinburgh
Midlothian
EH12 6JQ
Scotland
Secretary NameMr John Morrison
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillis Mar,13 Glen Brae
Falkirk
FK1 5LH
Scotland
Director NameMr Allan Lindsay Whitelaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2002)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressFairways
17 Beach Road
North Berwick
East Lothian
EH39 4AL
Scotland
Director NameSusan Whitelaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2002)
RoleSecretary
Correspondence Address17 Beach Road
North Berwick
East Lothian
EH9 4AL
Scotland
Director NameMr Ewan William Mackay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2005)
RoleRegional Director
Country of ResidenceScotland
Correspondence Address3 Neuk Avenue
Muirhead
Glasgow
G69 9EX
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Director NameJonathan Malcolm Law
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 July 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Craigcrook Avenue
Edinburgh
EH4 3QA
Scotland
Director NamePhilip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 November 2002)
RoleAccountant
Correspondence Address46 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(2 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMr Stephen Liston Lindsay Paterson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2003)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address31 Belford Gardens
Edinburgh
EH4 3EP
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(5 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB

Location

Registered Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Awg Residential LTD
50.00%
Ordinary A
1 at £1Awg Residential LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
11 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
11 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Application to strike the company off the register (3 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 2
(6 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(6 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
23 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 September 2010Appointment of Nigel Edmund Pacey as a director (2 pages)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page)
21 September 2007Return made up to 24/08/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 September 2006Return made up to 24/08/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 January 2006Dec mort/charge * (2 pages)
21 January 2006Dec mort/charge * (2 pages)
4 January 2006Dec mort/charge * (2 pages)
20 September 2005Return made up to 24/08/05; full list of members (2 pages)
25 August 2005Full accounts made up to 31 December 2004 (10 pages)
10 August 2005Secretary resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page)
14 March 2005New director appointed (1 page)
9 February 2005Director resigned (1 page)
4 November 2004Return made up to 24/08/04; full list of members (3 pages)
1 November 2004New secretary appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh midlothian EH3 8HA (1 page)
25 June 2004Full accounts made up to 31 December 2003 (10 pages)
23 September 2003Return made up to 24/08/03; full list of members (3 pages)
31 July 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
8 May 2003Director resigned (1 page)
27 March 2003Auditor's resignation (4 pages)
8 November 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
25 September 2002Return made up to 24/08/02; full list of members (7 pages)
17 September 2002New director appointed (7 pages)
10 September 2002New secretary appointed (1 page)
10 September 2002Secretary resigned (1 page)
3 September 2002Director's particulars changed (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (4 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
19 June 2002Director's particulars changed (1 page)
10 June 2002Secretary resigned (1 page)
29 May 2002Auditor's resignation (1 page)
28 May 2002New secretary appointed (1 page)
1 May 2002Full accounts made up to 30 September 2001 (10 pages)
1 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
11 September 2001Return made up to 24/08/01; full list of members (7 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
19 April 2001Full accounts made up to 30 September 2000 (9 pages)
7 September 2000Return made up to 24/08/00; full list of members (11 pages)
19 May 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
1 November 1999Partic of mort/charge * (6 pages)
29 October 1999Partic of mort/charge * (6 pages)
20 October 1999Alterations to a floating charge (11 pages)
20 October 1999Partic of mort/charge * (7 pages)
26 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/09/99
(1 page)
16 September 1999Statement of affairs (10 pages)
9 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
24 August 1999Incorporation (33 pages)