Company NameHometech Integration Limited
Company StatusDissolved
Company NumberSC223036
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)
Previous NameDalglen (No. 794) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(2 months after company formation)
Appointment Duration12 years, 9 months (closed 29 August 2014)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address6 India Street
Edinburgh
EH3 6EZ
Scotland
Director NameMr David Dempster Cunningham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 29 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shieling 10 Racecourse Road
Ayr
KA7 2UP
Scotland
Director NameMr Fraser Robert Campbell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/10 Leslie Place
Edinburgh
EH4 1NH
Scotland
Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 29 August 2014)
RoleC.A.
Country of ResidenceScotland
Correspondence Address16 Manor Place
Edinburgh
EH3 7DS
Scotland
Director NameMr William Neil Cordiner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeanshill Cottage
Contlaw Road Milltimber
Aberdeen
AB13 0EJ
Scotland
Director NameMr Craig Fairley Hall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomfield
202 Mansfield Road
Balerno
Midlothian
EH14 7JX
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusClosed
Appointed06 March 2003(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 29 August 2014)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Director NameDouglas Mackenzie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2004)
RoleCompany Director
Correspondence AddressKingarth
Dunavon Park
Strathaven
ML10 6PL
Scotland
Director NameMr Calum Stewart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2009)
RoleControl And Data Installer
Correspondence AddressFlat 2/1, 102 Nithsdale Road
Strathbungo
Glasgow
G41 5RA
Scotland
Secretary NameMrs Anne Craig Mackenzie
NationalityBritish
StatusResigned
Appointed13 November 2001(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2003)
RoleProperty Sales Consultant
Country of ResidenceScotland
Correspondence AddressKingarth Dunavon Park
Strathaven
Lanarkshire
ML10 6LP
Scotland
Director NameMr William Graham Henderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTighnfraoch Leschangie
Kemnay
Inverurie
Aberdeenshire
AB51 5PP
Scotland
Director NameMr Niall McLeod Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.hometechintegration.com
Email address[email protected]
Telephone0131 5101250
Telephone regionEdinburgh

Location

Registered Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

2.3m at £0.01Calum Stewart
9.82%
Ordinary
2.1m at £0.01Douglas Mackenzie
9.08%
Ordinary
1.3m at £0.01Keith Hutton
5.60%
Ordinary
1.1m at £0.01Archie Aiton
4.80%
Ordinary
785.4k at £0.01Sg Systems LTD
3.33%
Ordinary
609.7k at £0.01Niall Howard
2.59%
Ordinary
549.3k at £0.01Mr William Henderson
2.33%
Ordinary
4.2m at £0.01Christopher Stewart
17.71%
Ordinary
3.4m at £0.01Sonya A. Cordiner
14.28%
Ordinary
3.4m at £0.01William Neil Cordiner
14.28%
Ordinary
-OTHER
11.90%
-
29.9m at £0.00009Christopher Stewart
1.14%
Ordinary A
22.4m at £0.00009William Neil Cordiner
0.86%
Ordinary A
9.3m at £0.00009Brian Greene
0.36%
Ordinary A
9.3m at £0.00009Michael Clifford
0.36%
Ordinary A
9.3m at £0.00009Noel Greene
0.36%
Ordinary A
9.3m at £0.00009Terence Cassidy
0.36%
Ordinary A
7.5m at £0.00009Archie Aiton
0.29%
Ordinary A
7.5m at £0.00009Fraser Campbell
0.29%
Ordinary A
3.7m at £0.00009David Cunningham
0.14%
Ordinary A
3.7m at £0.00009Diane Elizabeth Cunningham
0.14%
Ordinary A

Financials

Year2014
Net Worth-£63,020
Cash£106
Current Liabilities£481,803

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 May 2014Notice of final meeting of creditors (8 pages)
29 May 2014Notice of final meeting of creditors (8 pages)
13 May 2011Registered office address changed from Murrayburgh House 17 Corstorphine Road Edinburgh EH12 6DD Scotland on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Murrayburgh House 17 Corstorphine Road Edinburgh EH12 6DD Scotland on 13 May 2011 (2 pages)
13 May 2011Court order notice of winding up (1 page)
13 May 2011Notice of winding up order (1 page)
13 May 2011Notice of winding up order (1 page)
13 May 2011Court order notice of winding up (1 page)
13 April 2011Appointment of a provisional liquidator (1 page)
13 April 2011Appointment of a provisional liquidator (1 page)
6 October 2010Director's details changed for Craig Fairley Hall on 2 September 2010 (2 pages)
6 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 235,564.74
(12 pages)
6 October 2010Director's details changed for Craig Fairley Hall on 2 September 2010 (2 pages)
6 October 2010Director's details changed for Fraser Campbell on 2 September 2010 (2 pages)
6 October 2010Director's details changed for Fraser Campbell on 2 September 2010 (2 pages)
6 October 2010Director's details changed for Fraser Campbell on 2 September 2010 (2 pages)
6 October 2010Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 235,564.74
(12 pages)
6 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 235,564.74
(12 pages)
6 October 2010Director's details changed for Archie John Aiton on 2 September 2010 (2 pages)
6 October 2010Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Archie John Aiton on 2 September 2010 (2 pages)
6 October 2010Director's details changed for Archie John Aiton on 2 September 2010 (2 pages)
6 October 2010Director's details changed for Craig Fairley Hall on 2 September 2010 (2 pages)
6 October 2010Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages)
20 April 2010Registered office address changed from Earlsgate House 35 St Ninian's Road Stirling FK8 2HE on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Earlsgate House 35 St Ninian's Road Stirling FK8 2HE on 20 April 2010 (1 page)
6 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 231,826.57
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 231,826.57
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 231,826.57
(2 pages)
30 September 2009Director's change of particulars / archie aton / 02/09/2009 (1 page)
30 September 2009Return made up to 02/09/09; full list of members (15 pages)
30 September 2009Director's change of particulars / archie aton / 02/09/2009 (1 page)
30 September 2009Return made up to 02/09/09; full list of members (15 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
6 July 2009Director appointed william neil cordiner (2 pages)
6 July 2009Appointment terminated director calum stewart (1 page)
6 July 2009Director appointed archie john aton (2 pages)
6 July 2009Director appointed archie john aton (2 pages)
6 July 2009Director appointed william neil cordiner (2 pages)
6 July 2009Appointment terminated director calum stewart (1 page)
6 July 2009Director appointed craig fairley hall (2 pages)
6 July 2009Director appointed craig fairley hall (2 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 April 2009Director's change of particulars / david cunningham / 17/04/2009 (1 page)
27 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) - article 10.2 not apply to shares 02/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
27 April 2009Ad 03/04/09\gbp si [email protected]=5293.2537\gbp ic 224290.41/229583.6637\ (3 pages)
27 April 2009Director's change of particulars / david cunningham / 17/04/2009 (1 page)
27 April 2009Ad 03/04/09\gbp si [email protected]=5293.2537\gbp ic 224290.41/229583.6637\ (3 pages)
27 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) - article 10.2 not apply to shares 02/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
27 April 2009Ad 06/04/09\gbp si [email protected]=2242.9042\gbp ic 229583.6637/231826.5679\ (2 pages)
27 April 2009Ad 06/04/09\gbp si [email protected]=2242.9042\gbp ic 229583.6637/231826.5679\ (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2008Return made up to 02/09/08; full list of members (11 pages)
29 September 2008Return made up to 02/09/08; full list of members (11 pages)
12 June 2008Full accounts made up to 30 November 2006 (15 pages)
12 June 2008Full accounts made up to 30 November 2006 (15 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2007Accounts for a small company made up to 30 November 2005 (5 pages)
19 February 2007Accounts for a small company made up to 30 November 2005 (5 pages)
11 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
7 March 2006Return made up to 02/09/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2006Return made up to 02/09/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2006Accounts for a small company made up to 30 November 2004 (5 pages)
6 January 2006Accounts for a small company made up to 30 November 2004 (5 pages)
28 November 2005Particulars of contract relating to shares (3 pages)
28 November 2005Particulars of contract relating to shares (3 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=7306 £ ic 123945/131251 (2 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=4953 £ ic 118992/123945 (2 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=7306 £ ic 123945/131251 (2 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=7126 £ ic 149876/157002 (4 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=4250 £ ic 114742/118992 (2 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=18625 £ ic 131251/149876 (2 pages)
28 November 2005Nc inc already adjusted 07/11/05 (1 page)
28 November 2005Ad 07/11/05--------- £ si [email protected]=18625 £ ic 131251/149876 (2 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2005Ad 23/11/05--------- £ si [email protected]=67287 £ ic 157002/224289 (2 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=7126 £ ic 149876/157002 (4 pages)
28 November 2005Particulars of contract relating to shares (3 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=4953 £ ic 118992/123945 (2 pages)
28 November 2005Particulars of contract relating to shares (3 pages)
28 November 2005Ad 23/11/05--------- £ si [email protected]=67287 £ ic 157002/224289 (2 pages)
28 November 2005Particulars of contract relating to shares (3 pages)
28 November 2005Nc inc already adjusted 07/11/05 (1 page)
28 November 2005Particulars of contract relating to shares (3 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=4250 £ ic 114742/118992 (2 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
15 November 2004Return made up to 02/09/04; full list of members (15 pages)
15 November 2004Return made up to 02/09/04; full list of members (15 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
1 July 2004Accounts for a small company made up to 30 November 2003 (5 pages)
1 July 2004Accounts for a small company made up to 30 November 2003 (5 pages)
29 June 2004Registered office changed on 29/06/04 from: the technology centre scottish enterprise technology park east kilbride, G75 0QD (1 page)
29 June 2004Registered office changed on 29/06/04 from: the technology centre scottish enterprise technology park east kilbride, G75 0QD (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
1 March 2004Nc inc already adjusted 26/02/04 (1 page)
1 March 2004Ad 26/02/04--------- £ si [email protected]=3728 £ ic 87000/90728 (2 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 March 2004Ad 26/02/04--------- £ si [email protected]=3728 £ ic 87000/90728 (2 pages)
1 March 2004Ad 26/02/04--------- £ si [email protected]=24013 £ ic 90728/114741 (4 pages)
1 March 2004Nc inc already adjusted 26/02/04 (1 page)
1 March 2004Ad 26/02/04--------- £ si [email protected]=24013 £ ic 90728/114741 (4 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
11 October 2003Return made up to 02/09/03; full list of members (11 pages)
11 October 2003Return made up to 02/09/03; full list of members (11 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
25 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
25 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: scottish enterprise technolgy park, unit 9 technology centre james watt avenue, east kilbride south lanarkshire G75 0QD (1 page)
7 May 2003Ad 02/05/03--------- £ si 60000@1=60000 £ ic 900/60900 (2 pages)
7 May 2003£ nc 900/102353 02/05/03 (2 pages)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 May 2003Registered office changed on 07/05/03 from: scottish enterprise technolgy park, unit 9 technology centre james watt avenue, east kilbride south lanarkshire G75 0QD (1 page)
7 May 2003Ad 02/05/03--------- £ si [email protected]=26100 £ ic 60900/87000 (4 pages)
7 May 2003Ad 02/05/03--------- £ si [email protected]=26100 £ ic 60900/87000 (4 pages)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003Ad 02/05/03--------- £ si 60000@1=60000 £ ic 900/60900 (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 May 2003£ nc 900/102353 02/05/03 (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
27 January 2003Partic of mort/charge * (6 pages)
27 January 2003Partic of mort/charge * (6 pages)
13 January 2003Registered office changed on 13/01/03 from: scottish enterprise technology park,whitworth building james watt avenue,east kilbride G75 0QD (1 page)
13 January 2003Registered office changed on 13/01/03 from: scottish enterprise technology park,whitworth building james watt avenue,east kilbride G75 0QD (1 page)
3 September 2002Return made up to 02/09/02; full list of members (7 pages)
3 September 2002Return made up to 02/09/02; full list of members (7 pages)
20 November 2001Nc inc already adjusted 13/11/01 (1 page)
20 November 2001Nc inc already adjusted 13/11/01 (1 page)
16 November 2001Company name changed dalglen (no. 794) LIMITED\certificate issued on 16/11/01 (3 pages)
16 November 2001Company name changed dalglen (no. 794) LIMITED\certificate issued on 16/11/01 (3 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Memorandum and Articles of Association (16 pages)
14 November 2001Registered office changed on 14/11/01 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2001Ad 13/11/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Ad 13/11/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Memorandum and Articles of Association (16 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2001Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
14 November 2001Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
14 November 2001Secretary resigned (1 page)
10 September 2001Incorporation (18 pages)
10 September 2001Incorporation (18 pages)