Company NameA & G M Homes Limited
Company StatusDissolved
Company NumberSC235845
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Mary Mackay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressElla House, 38a Majors Loan
Falkirk
FK1 5QB
Scotland
Secretary NameMr Archibald Mackay
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElla House
38a Majors Loan
Falkirk
Stirlingshire
FK1 5QB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Archibald Mackay & Gillian Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£42,604
Cash£9,893
Current Liabilities£189,051

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

2 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 September 2017Registered office address changed from Ella House 38a Major's Loan Falkirk FK1 5QB to 9 Royal Crescent Glasgow G3 7SP on 7 September 2017 (1 page)
21 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 March 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (3 pages)
26 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Gillian Mary Mackay on 23 August 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 September 2008Return made up to 23/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 September 2007Return made up to 23/08/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 October 2006Return made up to 23/08/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 September 2005Return made up to 23/08/05; full list of members (6 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 September 2004Return made up to 23/08/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 September 2003Return made up to 23/08/03; full list of members (6 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
13 September 2002Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
23 August 2002Incorporation (15 pages)