Company NameNorwood Homes Ltd.
Company StatusDissolved
Company NumberSC210087
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)
Previous NameInnes Homes Limited

Business Activity

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

Directors

Director NameMr John Hamilton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 20 February 2015)
RoleSenior Manager Rbs
Country of ResidenceScotland
Correspondence AddressMillbank
Longside
Peterhead
Aberdeenshire
AB42 4UB
Scotland
Director NameMr Norman Innes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Findhorn
Forres
Moray
IV36 3YY
Scotland
Secretary NameHelen Elizabeth Innes
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMillbrae
Findhorn
Forres
Morayshire
IV36 3YY
Scotland
Director NameMr Norman John McKay
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address37 Beech Brae
Elgin
Moray
IV30 4NS
Scotland
Director NameAileen Hamilton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressMillbank
Longside
Peterhead
Aberdeenshire
AB42 4UB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2003
Net Worth-£45,628
Cash£14
Current Liabilities£612,666

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Notice of ceasing to act as receiver or manager (1 page)
17 February 2014Notice of ceasing to act as receiver or manager (1 page)
2 October 2013Notice of ceasing to act as receiver or manager (1 page)
2 October 2013Notice of ceasing to act as receiver or manager (1 page)
30 June 2011Notice of receiver's report (10 pages)
30 June 2011Notice of receiver's report (10 pages)
18 April 2011Notice of the appointment of receiver by a holder of a floating charge (2 pages)
18 April 2011Notice of the appointment of receiver by a holder of a floating charge (2 pages)
8 April 2011Registered office address changed from C/O Norman Innes Millbrae Findhorn Forres Morayshire IV36 3YY Scotland on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from C/O Norman Innes Millbrae Findhorn Forres Morayshire IV36 3YY Scotland on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from C/O Norman Innes Millbrae Findhorn Forres Morayshire IV36 3YY Scotland on 8 April 2011 (2 pages)
30 March 2011Registered office address changed from C/O Mr John Hamilton Millbank Longside Peterhead Aberdeenshire AB42 4UB Scotland on 30 March 2011 (1 page)
30 March 2011Registered office address changed from C/O Mr John Hamilton Millbank Longside Peterhead Aberdeenshire AB42 4UB Scotland on 30 March 2011 (1 page)
4 March 2011Registered office address changed from Millbrae, Findhorn Forres Moray IV36 3YY on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Millbrae, Findhorn Forres Moray IV36 3YY on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Millbrae, Findhorn Forres Moray IV36 3YY on 4 March 2011 (1 page)
3 March 2011Termination of appointment of Norman Innes as a director (1 page)
3 March 2011Termination of appointment of Helen Innes as a secretary (1 page)
3 March 2011Termination of appointment of Helen Innes as a secretary (1 page)
3 March 2011Termination of appointment of Norman Innes as a director (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 20,000
(5 pages)
15 December 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 20,000
(5 pages)
12 May 2010Compulsory strike-off action has been suspended (1 page)
12 May 2010Compulsory strike-off action has been suspended (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2009Director's change of particulars / norman innes / 31/08/2009 (2 pages)
1 September 2009Director's change of particulars / norman innes / 31/08/2009 (2 pages)
31 August 2009Return made up to 17/08/09; full list of members (4 pages)
31 August 2009Return made up to 17/08/09; full list of members (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/06; full list of members (3 pages)
17 August 2007Return made up to 17/08/06; full list of members (3 pages)
8 August 2007Strike-off action suspended (1 page)
8 August 2007Strike-off action suspended (1 page)
20 July 2007First Gazette notice for compulsory strike-off (1 page)
20 July 2007First Gazette notice for compulsory strike-off (1 page)
17 July 2007Registered office changed on 17/07/07 from: 10 carden place aberdeen AB10 1UR (1 page)
17 July 2007Registered office changed on 17/07/07 from: 10 carden place aberdeen AB10 1UR (1 page)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 August 2004Return made up to 17/08/04; full list of members (7 pages)
19 August 2004Return made up to 17/08/04; full list of members (7 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
3 March 2004Partic of mort/charge * (5 pages)
3 March 2004Partic of mort/charge * (5 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 February 2004Registered office changed on 05/02/04 from: millbrae findhorn forres morayshire IV36 3YY (1 page)
5 February 2004Registered office changed on 05/02/04 from: millbrae findhorn forres morayshire IV36 3YY (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
14 December 2003Return made up to 17/08/03; full list of members (7 pages)
14 December 2003Return made up to 17/08/03; full list of members (7 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: park house centre south street elgin moray IV30 1JB (1 page)
4 December 2002Return made up to 17/08/02; full list of members (8 pages)
4 December 2002Ad 31/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 December 2002Registered office changed on 04/12/02 from: park house centre south street elgin moray IV30 1JB (1 page)
4 December 2002Ad 31/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 December 2002Return made up to 17/08/02; full list of members (8 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
13 July 2002Partic of mort/charge * (5 pages)
13 July 2002Partic of mort/charge * (5 pages)
20 June 2002Partic of mort/charge * (6 pages)
20 June 2002Partic of mort/charge * (6 pages)
29 May 2002Nc inc already adjusted 27/05/02 (1 page)
29 May 2002Nc inc already adjusted 27/05/02 (1 page)
29 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
26 October 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
7 September 2001Company name changed innes homes LIMITED\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed innes homes LIMITED\certificate issued on 07/09/01 (2 pages)
4 October 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
4 October 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Incorporation (15 pages)
17 August 2000Incorporation (15 pages)