Company NameJaeger Homes Ltd.
Company StatusDissolved
Company NumberSC242939
CategoryPrivate Limited Company
Incorporation Date27 January 2003(20 years, 4 months ago)
Dissolution Date1 August 2014 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameAlexander McClymont McKeand
Date of BirthJuly 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(1 day after company formation)
Appointment Duration11 years, 6 months (closed 01 August 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 Leslie Crescent
Ayr
Ayrshire
KA7 3BW
Scotland
Director NameMr Robin William Dibden
Date of BirthJanuary 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 01 August 2014)
RoleBuilders Merchant
Country of ResidenceScotland
Correspondence AddressGibsyard Steadings S.A.C.
Auchincruive
Ayr
South Ayrshire
KA6 5BW
Scotland
Secretary NameHilda Bernadette Lennox
NationalityBritish
StatusResigned
Appointed28 January 2003(1 day after company formation)
Appointment Duration9 years (resigned 31 January 2012)
RoleTeacher
Correspondence Address36 Dalry Road
Saltcoats
Ayrshire
KA21 6LA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressGibsyard Steadings S.A.C.
Auchincruive
Ayr
South Ayrshire
KA6 5BW
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

1 at £1Alexander Mcclymont Mckeand
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,462
Cash£8,746
Current Liabilities£113,809

Accounts

Latest Accounts31 January 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
3 October 2012Appointment of Mr. Robin William Dibden as a director (2 pages)
3 October 2012Appointment of Mr. Robin William Dibden as a director (2 pages)
16 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(4 pages)
16 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(4 pages)
6 February 2012Registered office address changed from 18 Leslie Crescent Ayr Ayrshire KA7 3BW on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Hilda Lennox as a secretary (1 page)
6 February 2012Registered office address changed from 18 Leslie Crescent Ayr Ayrshire KA7 3BW on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 18 Leslie Crescent Ayr Ayrshire KA7 3BW on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Hilda Lennox as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Alexander Mcclymont Mckeand on 27 January 2010 (2 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Alexander Mcclymont Mckeand on 27 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 June 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
25 June 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
30 March 2009Return made up to 27/01/09; full list of members (3 pages)
30 March 2009Return made up to 27/01/09; full list of members (3 pages)
17 April 2008Return made up to 27/01/08; full list of members (3 pages)
17 April 2008Return made up to 27/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 March 2007Return made up to 27/01/07; full list of members (6 pages)
15 March 2007Return made up to 27/01/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 January 2006Return made up to 27/01/06; full list of members (6 pages)
20 January 2006Return made up to 27/01/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 May 2005Return made up to 27/01/05; full list of members (6 pages)
3 May 2005Return made up to 27/01/05; full list of members (6 pages)
28 April 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
28 April 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
24 February 2004Return made up to 27/01/04; full list of members (6 pages)
24 February 2004Return made up to 27/01/04; full list of members (6 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 January 2003Director resigned (1 page)
27 January 2003Incorporation (15 pages)
27 January 2003Incorporation (15 pages)