Company NameBayhome Builders Limited
DirectorPaul John Kelly
Company StatusActive
Company NumberSC224147
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Paul John Kelly
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleSecretary
Correspondence Address6 Carron Road
Wemyss Bay
Inverclyde
PA18 6DG
Scotland
Director NameMr Paul John Kelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 Carron Road
Wemyss Bay
Renfrewshire
PA18 6DG
Scotland
Director NameMr John McDade Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Wren Road
Greenock
Renfrewshire
PA16 7ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebayhome.co.uk
Telephone01475 888088
Telephone regionGreenock

Location

Registered Address13 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Mcdade Kelly
50.00%
Ordinary
1 at £1Paul Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£2,179
Cash£1,288
Current Liabilities£30,619

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

20 May 2003Delivered on: 27 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 November 2023Amended micro company accounts made up to 31 August 2022 (4 pages)
8 November 2023Micro company accounts made up to 31 August 2022 (4 pages)
10 October 2023Change of details for Mr John Paul Kelly as a person with significant control on 21 April 2020 (2 pages)
6 October 2023Current accounting period extended from 31 August 2023 to 31 October 2023 (1 page)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
16 January 2023Confirmation statement made on 2 November 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
10 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
22 November 2019Cessation of John Mcdade Kelly as a person with significant control on 21 November 2019 (1 page)
22 November 2019Termination of appointment of John Mcdade Kelly as a director on 21 November 2019 (1 page)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Micro company accounts made up to 31 August 2018 (5 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
26 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(5 pages)
18 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(5 pages)
14 July 2014Appointment of Mr Paul John Kelly as a director on 3 July 2014 (2 pages)
14 July 2014Appointment of Mr Paul John Kelly as a director on 3 July 2014 (2 pages)
14 July 2014Appointment of Mr Paul John Kelly as a director on 3 July 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 November 2010Secretary's details changed for Paul John Kelly on 31 October 2010 (2 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Paul John Kelly on 31 October 2010 (2 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for John Mcdade Kelly on 10 October 2009 (2 pages)
21 January 2010Director's details changed for John Mcdade Kelly on 10 October 2009 (2 pages)
21 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 April 2009Return made up to 11/10/08; full list of members (3 pages)
24 April 2009Return made up to 11/10/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 November 2007Return made up to 11/10/07; no change of members (6 pages)
28 November 2007Return made up to 11/10/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 March 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 November 2005Return made up to 11/10/05; full list of members (6 pages)
24 November 2005Return made up to 11/10/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 October 2003Return made up to 11/10/03; full list of members (6 pages)
20 October 2003Return made up to 11/10/03; full list of members (6 pages)
16 July 2003Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
16 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 July 2003Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
27 May 2003Partic of mort/charge * (6 pages)
27 May 2003Partic of mort/charge * (6 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Return made up to 11/10/02; full list of members (6 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Return made up to 11/10/02; full list of members (6 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
11 October 2001Incorporation (16 pages)
11 October 2001Incorporation (16 pages)