Company NameScotmid-Bett (Fountainbridge) Limited
Company StatusDissolved
Company NumberSC237011
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed23 September 2013(11 years after company formation)
Appointment Duration2 years, 8 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameJoanne Elizabeth Massey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(13 years, 1 month after company formation)
Appointment Duration7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameColin Smith Bird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleChief Executive Officer
Correspondence AddressWestgates
28 Queens Crescent
Falkirk
FK1 5JL
Scotland
Director NameJohn Philip Cronan
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2005)
RoleRetired Insurance Executive
Correspondence Address16 Rosebery Crescent
Gorebridge
Midlothian
EH23 4JR
Scotland
Director NameJames Duffy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2005)
RoleManufacturers Agent
Correspondence Address55 Corstorphine Hill Gardens
Edinburgh
EH12 6LB
Scotland
Director NameMr Ian Trye Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Director NameMr John Ross Brodie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 05 October 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVilla Marina, 4 Shore Road
South Queensferry
Midlothian
EH30 9SG
Scotland
Director NameMr David Robinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (resigned 14 May 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address118 Meadowspot
Edinburgh
Lothian
EH10 5UY
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Secretary NameEddie Roy Mason
NationalityBritish
StatusResigned
Appointed04 October 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address14 John Huband Drive
Birkhill
Dundee
DD2 5RY
Scotland
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2006)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11 Doonfoot Gardens
East Kilbride
Lanarkshire
G74 4XF
Scotland
Director NameJohn Ross Brodie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 October 2015)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Marina 4 Shore Road
South Queensferry
West Lothian
EH30 9SG
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameDavid Moon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2009)
RoleProject Manager
Correspondence Address22 Morar Street
Wishaw
Lanarkshire
ML2 0JP
Scotland
Director NameMr Hollis Smallman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address39 Allan Park
Kirkliston
West Lothian
EH29 9HA
Scotland
Director NameJames McIntyre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2008)
RoleManaging Director
Correspondence Address2 Whinny View
Aberlady
East Lothian
EH32 0UJ
Scotland
Secretary NameRosemary Byrne
NationalityBritish
StatusResigned
Appointed20 April 2006(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 April 2007)
RoleCompany Director
Correspondence Address22 Saltire Street
Edinburgh
Midlothian
EH5 1PT
Scotland
Secretary NameMichael Milligan
NationalityBritish
StatusResigned
Appointed06 June 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 2013)
RoleAccountant
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMartin James Alexander Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lauriston Place
Edinburgh
EH3 9EN
Scotland
Director NameMr Paul Curran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMichael James Dougal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(11 years after company formation)
Appointment Duration2 years (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(13 years after company formation)
Appointment Duration1 month (resigned 26 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitebetthomes.com
Telephone01786 477777
Telephone regionStirling

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Bett Homes LTD
50.00%
Ordinary B
50 at £1Scottish Midland Co-operative Society LTD
50.00%
Ordinary A

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (3 pages)
5 February 2016Application to strike the company off the register (3 pages)
2 February 2016Termination of appointment of John Ross Brodie as a director on 26 October 2015 (1 page)
2 February 2016Termination of appointment of Giles Henry Sharp as a director on 26 October 2015 (1 page)
2 February 2016Termination of appointment of John Ross Brodie as a director on 26 October 2015 (1 page)
2 February 2016Termination of appointment of Giles Henry Sharp as a director on 26 October 2015 (1 page)
2 February 2016Appointment of Joanne Elizabeth Massey as a director on 26 October 2015 (2 pages)
2 February 2016Appointment of Joanne Elizabeth Massey as a director on 26 October 2015 (2 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
5 October 2015Termination of appointment of Michael James Dougal as a director on 25 September 2015 (1 page)
5 October 2015Appointment of Mr Giles Henry Sharp as a director on 25 September 2015 (2 pages)
5 October 2015Appointment of Mr Giles Henry Sharp as a director on 25 September 2015 (2 pages)
5 October 2015Termination of appointment of Michael James Dougal as a director on 25 September 2015 (1 page)
30 September 2015Full accounts made up to 30 September 2014 (12 pages)
30 September 2015Full accounts made up to 30 September 2014 (12 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
2 July 2014Full accounts made up to 30 September 2013 (12 pages)
2 July 2014Full accounts made up to 30 September 2013 (12 pages)
25 June 2014Termination of appointment of Hollis Smallman as a director (1 page)
25 June 2014Termination of appointment of Hollis Smallman as a director (1 page)
25 September 2013Full accounts made up to 30 September 2012 (13 pages)
25 September 2013Full accounts made up to 30 September 2012 (13 pages)
23 September 2013Termination of appointment of Paul Curran as a director (1 page)
23 September 2013Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
23 September 2013Termination of appointment of Michael Milligan as a secretary (1 page)
23 September 2013Appointment of Michael James Dougal as a director (2 pages)
23 September 2013Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
23 September 2013Termination of appointment of Paul Curran as a director (1 page)
23 September 2013Appointment of Michael James Dougal as a director (2 pages)
23 September 2013Termination of appointment of Michael Milligan as a secretary (1 page)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
14 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
30 July 2012Full accounts made up to 30 September 2011 (17 pages)
30 July 2012Full accounts made up to 30 September 2011 (17 pages)
20 January 2012Termination of appointment of Martin Smith as a director (1 page)
20 January 2012Termination of appointment of Martin Smith as a director (1 page)
26 October 2011Director's details changed for Paul Curran on 11 October 2010 (2 pages)
26 October 2011Secretary's details changed for Michael Milligan on 11 October 2010 (2 pages)
26 October 2011Director's details changed for Paul Curran on 11 October 2010 (2 pages)
26 October 2011Secretary's details changed for Michael Milligan on 11 October 2010 (2 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
5 August 2011Full accounts made up to 30 September 2010 (13 pages)
5 August 2011Full accounts made up to 30 September 2010 (13 pages)
10 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
7 September 2010Full accounts made up to 30 September 2009 (13 pages)
7 September 2010Full accounts made up to 30 September 2009 (13 pages)
23 August 2010Appointment of Paul Curran as a director (3 pages)
23 August 2010Appointment of Paul Curran as a director (3 pages)
27 July 2010Director's details changed for John Ross Brodie on 24 November 2009 (2 pages)
27 July 2010Director's details changed for John Ross Brodie on 24 November 2009 (2 pages)
2 February 2010Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page)
25 November 2009Director's details changed for John Ross Brodie on 24 November 2009 (2 pages)
25 November 2009Director's details changed for John Ross Brodie on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Martin James Alexander Smith on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Martin James Alexander Smith on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Michael Milligan on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Michael Milligan on 24 November 2009 (1 page)
3 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for John Ross Brodie on 25 August 2009 (1 page)
30 October 2009Director's details changed for John Ross Brodie on 25 August 2009 (1 page)
3 August 2009Full accounts made up to 30 September 2008 (15 pages)
3 August 2009Full accounts made up to 30 September 2008 (15 pages)
10 June 2009Appointment terminated director david robinson (1 page)
10 June 2009Appointment terminated director david robinson (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
29 January 2009Appointment terminated director david moon (1 page)
29 January 2009Appointment terminated director david moon (1 page)
16 December 2008Director appointed martin james alexander smith (2 pages)
16 December 2008Director appointed martin james alexander smith (2 pages)
25 September 2008Full accounts made up to 30 September 2007 (12 pages)
25 September 2008Full accounts made up to 30 September 2007 (12 pages)
24 September 2008Return made up to 25/08/08; full list of members (5 pages)
24 September 2008Return made up to 25/08/08; full list of members (5 pages)
8 September 2008Appointment terminated director james mcintyre (1 page)
8 September 2008Appointment terminated director james mcintyre (1 page)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
16 January 2008Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page)
16 January 2008Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page)
20 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 October 2007Return made up to 25/08/07; full list of members (3 pages)
2 October 2007Return made up to 25/08/07; full list of members (3 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned;director resigned (1 page)
8 May 2007Secretary resigned;director resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: argyll court castle business park stirling FK9 4TT (1 page)
22 January 2007Registered office changed on 22/01/07 from: argyll court castle business park stirling FK9 4TT (1 page)
8 November 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 November 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 July 2006Full accounts made up to 30 September 2005 (11 pages)
10 July 2006Full accounts made up to 30 September 2005 (11 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
30 August 2005Return made up to 25/08/05; full list of members (9 pages)
30 August 2005Return made up to 25/08/05; full list of members (9 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
28 June 2005Full accounts made up to 30 September 2004 (11 pages)
28 June 2005Full accounts made up to 30 September 2004 (11 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (30 pages)
1 February 2005New director appointed (30 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
27 August 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 August 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 April 2004Full accounts made up to 30 September 2003 (10 pages)
23 April 2004Full accounts made up to 30 September 2003 (10 pages)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
17 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
20 August 2003New director appointed (9 pages)
20 August 2003New director appointed (9 pages)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street dundee tayside DD3 9HA (1 page)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street dundee tayside DD3 9HA (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Ad 04/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Ad 04/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (3 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (4 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (3 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (4 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (3 pages)
21 October 2002Director resigned (1 page)
18 September 2002Incorporation (31 pages)
18 September 2002Incorporation (31 pages)