Company NamePaxton Homes (Scotland) Limited
Company StatusDissolved
Company NumberSC237419
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameThorntonloch Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin James Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Monktonhall Place
Musselburgh
East Lothian
EH21 6RR
Scotland
Director NameDennis Edmond Henry Walton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleM.D.
Correspondence Address5 Greenfield Park
Monktonhall
Musselburgh
Midlothian
EH21 6SX
Scotland
Secretary NameJohn Neil Tulloch
NationalityBritish
StatusResigned
Appointed27 May 2003(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address8/13 Portland Gardens
Edinburgh
EH6 6NJ
Scotland
Director NameKenneth John Cook
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnshangie
1 Ferrymuir Lane
South Queensferry
West Lothian
EH30 9PA
Scotland
Secretary NameGillian Frances Conlon
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 March 2015)
RoleSolicitor
Correspondence Address52 Leith Walk
Edinburgh
Midlothian
EH6 5HW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSouth Bridge Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address50 Albany Street
Edinburgh
Lothian
EH1 3QR
Scotland

Location

Registered Address19 Monktonhall Place
Musselburgh
East Lothian
EH21 6RR
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Kenneth John Cook
50.00%
Ordinary
1 at £1Martin James Cook
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 December 2004Delivered on: 15 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The orchard, paxton, berwick upon tweed.
Outstanding
24 November 2004Delivered on: 1 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
25 June 2003Delivered on: 25 June 2003
Satisfied on: 22 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground known as the orchard, paxton.
Fully Satisfied
30 May 2003Delivered on: 6 June 2003
Satisfied on: 30 December 2004
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.
Fully Satisfied

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
30 March 2015Termination of appointment of Kenneth John Cook as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Gillian Frances Conlon as a secretary on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Kenneth John Cook as a director on 30 March 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Termination of appointment of Gillian Frances Conlon as a secretary on 30 March 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
12 March 2014Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 12 March 2014 (1 page)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
12 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(5 pages)
12 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(5 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
16 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
2 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
2 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
2 October 2010Director's details changed for Kenneth John Cook on 27 September 2010 (2 pages)
2 October 2010Director's details changed for Kenneth John Cook on 27 September 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 30 June 2009 (10 pages)
31 December 2009Accounts for a dormant company made up to 30 June 2009 (10 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
5 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 October 2007Return made up to 27/09/07; no change of members (7 pages)
8 October 2007Return made up to 27/09/07; no change of members (7 pages)
31 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
31 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 October 2006Return made up to 27/09/06; full list of members (7 pages)
5 October 2006Return made up to 27/09/06; full list of members (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 September 2005Return made up to 27/09/05; full list of members (7 pages)
20 September 2005Return made up to 27/09/05; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
30 December 2004Dec mort/charge * (2 pages)
30 December 2004Dec mort/charge * (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
15 December 2004Partic of mort/charge * (3 pages)
15 December 2004Partic of mort/charge * (3 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004New secretary appointed (2 pages)
8 October 2004Return made up to 27/09/04; full list of members (7 pages)
8 October 2004Return made up to 27/09/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
22 August 2003Company name changed thorntonloch homes LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed thorntonloch homes LIMITED\certificate issued on 22/08/03 (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 51 south bridge edinburgh EH1 1LL (1 page)
2 July 2003Registered office changed on 02/07/03 from: 51 south bridge edinburgh EH1 1LL (1 page)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
6 June 2003Partic of mort/charge * (6 pages)
6 June 2003Partic of mort/charge * (6 pages)
30 January 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
30 January 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
27 September 2002Incorporation (16 pages)
27 September 2002Incorporation (16 pages)