Company NameBusiness Homes (Scotland) Limited
Company StatusDissolved
Company NumberSC233252
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Donald Fyffe MacDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(12 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 26 July 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr James Philip McEwan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameJames Simon Holte Houlston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Simon Lister Holte Houlston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteogilvie-construction.co.uk
Telephone01786 812273
Telephone regionStirling

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Ogilvie Construction LTD
50.00%
Ordinary A
50 at £1Trustees Of Simon Houlston Family Partnership
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Final account prior to dissolution in MVL (final account attached) (9 pages)
3 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 3 February 2022 (2 pages)
5 July 2021Registered office address changed from 200 Glasgow Road Whins of Milton Stirling FK7 8ES to 319 st. Vincent Street Glasgow G2 5AS on 5 July 2021 (2 pages)
1 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-16
(1 page)
15 June 2021Termination of appointment of James Simon Holte Houlston as a director on 14 June 2021 (1 page)
15 June 2021Termination of appointment of Simon Lister Holte Houlston as a director on 14 June 2021 (1 page)
25 May 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
10 July 2015Appointment of Mr John Findlay Watson as a director on 31 December 2014 (2 pages)
10 July 2015Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page)
10 July 2015Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page)
10 July 2015Appointment of Mr John Findlay Watson as a director on 31 December 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 30 June 2011 (9 pages)
2 April 2012Full accounts made up to 30 June 2011 (9 pages)
8 July 2011Secretary's details changed for John Findlay Watson on 25 June 2011 (1 page)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
8 July 2011Director's details changed for James Simon Holte Houlston on 25 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Donald Fyffe Macdonald on 25 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Simon Lister Holte Houlston on 25 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Simon Lister Holte Houlston on 25 June 2011 (2 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
8 July 2011Director's details changed for Mr James Philip Mcewan on 25 June 2011 (2 pages)
8 July 2011Secretary's details changed for John Findlay Watson on 25 June 2011 (1 page)
8 July 2011Director's details changed for Mr James Philip Mcewan on 25 June 2011 (2 pages)
8 July 2011Director's details changed for James Simon Holte Houlston on 25 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Donald Fyffe Macdonald on 25 June 2011 (2 pages)
1 April 2011Full accounts made up to 30 June 2010 (9 pages)
1 April 2011Full accounts made up to 30 June 2010 (9 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
9 March 2010Full accounts made up to 30 June 2009 (9 pages)
9 March 2010Full accounts made up to 30 June 2009 (9 pages)
7 July 2009Return made up to 25/06/09; full list of members (5 pages)
7 July 2009Return made up to 25/06/09; full list of members (5 pages)
31 March 2009Full accounts made up to 30 June 2008 (9 pages)
31 March 2009Full accounts made up to 30 June 2008 (9 pages)
29 April 2008Full accounts made up to 30 June 2007 (10 pages)
29 April 2008Full accounts made up to 30 June 2007 (10 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
4 July 2007Return made up to 25/06/07; full list of members (3 pages)
4 July 2007Return made up to 25/06/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (9 pages)
16 January 2007Full accounts made up to 30 June 2006 (9 pages)
18 July 2006Return made up to 25/06/06; full list of members (3 pages)
18 July 2006Return made up to 25/06/06; full list of members (3 pages)
25 November 2005Full accounts made up to 30 June 2005 (9 pages)
25 November 2005Full accounts made up to 30 June 2005 (9 pages)
22 August 2005Return made up to 25/06/05; full list of members (9 pages)
22 August 2005Return made up to 25/06/05; full list of members (9 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
21 December 2004Full accounts made up to 30 June 2004 (9 pages)
21 December 2004Full accounts made up to 30 June 2004 (9 pages)
28 June 2004Return made up to 25/06/04; full list of members (9 pages)
28 June 2004Return made up to 25/06/04; full list of members (9 pages)
21 April 2004Full accounts made up to 30 June 2003 (8 pages)
21 April 2004Full accounts made up to 30 June 2003 (8 pages)
19 July 2003Return made up to 25/06/03; full list of members (8 pages)
19 July 2003Return made up to 25/06/03; full list of members (8 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2002Memorandum and Articles of Association (12 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2002Memorandum and Articles of Association (12 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002New director appointed (2 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 33 bothwell street glasgow G2 6NL (1 page)
28 November 2002Registered office changed on 28/11/02 from: 33 bothwell street glasgow G2 6NL (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
25 June 2002Incorporation (16 pages)
25 June 2002Incorporation (16 pages)