Company NameSpringfield Homes Stewarton Limited
Company StatusDissolved
Company NumberSC243239
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Leonard Hynds
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBirch Tree Cottage Jerviswood Nursery
Bellefield Road
Lanark
Lanarkshire
ML11 7RH
Scotland
Secretary NameCaroline Ann Hynds
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBirch Tree Cottage Jerviswood Nursery
Bellefield Road
Lanark
Lanarkshire
ML11 7RH
Scotland
Director NameMr Francis Martin Mark Hynds
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 The Meadows
Houston
Johnstone
Renfrewshire
PA6 7DJ
Scotland
Director NameAlan MacDonald Gray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 870777
Telephone regionMotherwell

Location

Registered AddressSpringfield Park
61 Springfield Road
Salsburgh
Shotts
ML7 4LP
Scotland
ConstituencyAirdrie and Shotts
WardFortissat

Shareholders

90 at £1Patrick Leonard Hynds
90.00%
Ordinary
10 at £1Caroline Hynds
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,600
Cash£100
Current Liabilities£1,700

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 November 2004Delivered on: 23 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004.
Particulars: Riverford mill, wylie place, stewarton (title number AYR56866) & robertland mill, stewarton (title number AYR57329).
Outstanding
22 December 2003Delivered on: 6 January 2004
Satisfied on: 12 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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

3 January 2018Bona Vacantia disclaimer (3 pages)
3 January 2018Bona Vacantia disclaimer (3 pages)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 November 2013Satisfaction of charge 1 in full (3 pages)
12 November 2013Satisfaction of charge 1 in full (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2010Director's details changed for Patrick Leonard Hynds on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Patrick Leonard Hynds on 1 October 2009 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Francis Martin Mark Hynds on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Francis Martin Mark Hynds on 1 October 2009 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Francis Martin Mark Hynds on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Patrick Leonard Hynds on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Director's change of particulars / patrick hynds / 01/02/2009 (1 page)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Secretary's change of particulars / caroline hynds / 01/02/2009 (1 page)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Director's change of particulars / patrick hynds / 01/02/2009 (1 page)
25 February 2009Secretary's change of particulars / caroline hynds / 01/02/2009 (1 page)
27 May 2008Appointment terminated director alan gray (1 page)
27 May 2008Appointment terminated director alan gray (1 page)
7 May 2008Director appointed francis martin mark hynds (2 pages)
7 May 2008Director appointed francis martin mark hynds (2 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Registered office changed on 06/02/07 from: springfield park springfield road, salsburgh shotts ML7 4LP (1 page)
6 February 2007Registered office changed on 06/02/07 from: springfield park springfield road, salsburgh shotts ML7 4LP (1 page)
13 July 2006Return made up to 31/01/06; full list of members (7 pages)
13 July 2006Return made up to 31/01/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 April 2005Return made up to 31/01/05; full list of members (7 pages)
6 April 2005Return made up to 31/01/05; full list of members (7 pages)
25 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 November 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
6 January 2004Partic of mort/charge * (6 pages)
6 January 2004Partic of mort/charge * (6 pages)
13 February 2003Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)