Company NameHomefort Developments Limited
Company StatusDissolved
Company NumberSC242538
CategoryPrivate Limited Company
Incorporation Date17 January 2003(20 years, 4 months ago)
Dissolution Date15 September 2020 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Marshall Sugden Morrison
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleProperty Manager
Correspondence AddressThe Wood
Collace Avenue
Bridge Of Weir
PA11 3DG
Scotland
Director NameMr Paul Thomson
Date of BirthSeptember 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Glenpath
Dumbarton
G82 1QL
Scotland
Secretary NameIan Marshall Sugden Morrison
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleProperty Manager
Correspondence AddressThe Wood
Collace Avenue
Bridge Of Weir
PA11 3DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2009 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

26 June 2006Delivered on: 6 July 2006
Satisfied on: 21 January 2009
Persons entitled: Susan Friedlander and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the northeast side of southhook road, kilmarnock AYR11179 and part of AYR52998.
Fully Satisfied
17 May 2006Delivered on: 6 June 2006
Satisfied on: 21 January 2009
Persons entitled: A & a Properties (Scotland) Limited and Others

Classification: Standard security
Secured details: £400,000.
Particulars: That area of ground lying to the south west of tollcross road, glasgow gla 128983.
Fully Satisfied
15 October 2004Delivered on: 25 October 2004
Satisfied on: 10 March 2007
Persons entitled: Edward Sagar Fort and Another as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glen eden, 6 glen path, dumbarton DMB73144.
Fully Satisfied
18 August 2004Delivered on: 4 September 2004
Satisfied on: 10 March 2007
Persons entitled: Edward Sagar Fort and Derek Cadwaller

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 593 old edinburgh road, uddingston and ground to northeast by north thereof (title numbers LAN71821 and LAN130993).
Fully Satisfied
23 August 2004Delivered on: 27 August 2004
Satisfied on: 29 June 2005
Persons entitled: Lloyds Tsb 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
5 May 2003Delivered on: 22 May 2003
Satisfied on: 10 March 2007
Persons entitled: Edward Sagar Fort and Edward Martin Drury as Trustees of E S Fort Retirement Benefit Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The minerals lying on that plot of ground extending to 1625.5 square metres lying to the south of old glasgow road, uddingston.
Fully Satisfied
15 May 2007Delivered on: 30 May 2007
Satisfied on: 21 January 2009
Persons entitled: J E Marr & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at western road, kilmarnock AYR11179.
Fully Satisfied
3 August 2006Delivered on: 16 August 2006
Satisfied on: 21 January 2009
Persons entitled: James Walter Watson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects lying on the northeast side of southook road, kilmarnock (title numbers AYR11179 and AYR52998).
Fully Satisfied
23 April 2003Delivered on: 2 May 2003
Satisfied on: 10 March 2007
Persons entitled: Edward Sagar Fort and Another as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1625.5 square metres south of old glasgow road, uddingston.
Fully Satisfied
17 May 2006Delivered on: 2 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The area of ground lying on the south west of tollcross road, glasgow gla 128983.
Outstanding
11 April 2006Delivered on: 13 April 2006
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
19 February 2008Delivered on: 22 February 2008
Persons entitled: Datum Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of ardencraig road, glasgow GLA83376.
Outstanding
31 May 2007Delivered on: 8 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of ardencraig road and the east side of birigdale road, glasgow GLA83376.
Outstanding

Filing History

15 September 2020Final Gazette dissolved following liquidation (1 page)
15 June 2020Final account prior to dissolution in a winding-up by the court (4 pages)
18 September 2019Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 September 2019 (2 pages)
18 September 2019Court order in a winding-up (& Court Order attachment) (3 pages)
12 June 2019Order of court - restore and wind up (1 page)
30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Notice of automatic end of Administration (13 pages)
22 May 2012Administrator's progress report (16 pages)
23 March 2012Notice of extension of period of Administration (1 page)
24 November 2011Administrator's progress report (15 pages)
7 July 2011Statement of affairs with form 2.13B(SCOT) (16 pages)
7 July 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
30 June 2011Appointment of an administrator (3 pages)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Registered office address changed from the Wood Collace Avenue Bridge of Weir PA11 3DG on 19 April 2011 (2 pages)
27 October 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
9 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 June 2009Alterations to floating charge 6 (7 pages)
8 May 2009Return made up to 08/01/09; full list of members (4 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
10 February 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 July 2008Return made up to 08/01/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
10 March 2007Dec mort/charge * (2 pages)
10 March 2007Dec mort/charge * (2 pages)
10 March 2007Dec mort/charge * (2 pages)
10 March 2007Dec mort/charge * (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Return made up to 08/01/07; full list of members (7 pages)
21 September 2006Director's particulars changed (1 page)
16 August 2006Partic of mort/charge * (3 pages)
6 July 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (7 pages)
2 June 2006Partic of mort/charge * (3 pages)
1 June 2006Dec mort/charge release * (2 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 May 2006Return made up to 08/01/06; full list of members (5 pages)
13 April 2006Partic of mort/charge * (3 pages)
29 June 2005Dec mort/charge * (2 pages)
17 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
25 October 2004Partic of mort/charge * (3 pages)
4 September 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (5 pages)
29 April 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
10 January 2004Return made up to 08/01/04; full list of members (7 pages)
22 May 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (6 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Ad 31/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
25 February 2003Registered office changed on 25/02/03 from: J.E. Marr & co 82 mitchell street glasgow G1 3NA (1 page)
25 February 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
17 January 2003Incorporation (16 pages)