Company NameScotthogarth Homes Limited
Company StatusDissolved
Company NumberSC245389
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Neil Hogarth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorestone Hermand Estate
West Calder
EH55 8QZ
Scotland
Director NameRobert Geoffrey Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cluny Gardens
Edinburgh
EH14 2LN
Scotland
Secretary NameRobert Geoffrey Scott
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cluny Gardens
Edinburgh
EH14 2LN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 2727220
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£185,917
Current Liabilities£351,484

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 July 2006Delivered on: 5 August 2006
Satisfied on: 28 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 commercial road, strathaven LAN176643.
Fully Satisfied
11 September 2003Delivered on: 26 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Car showrom, yard & dwellinghouse at 15 & 17 dalhousie road, eskbank, midlothian.
Outstanding
24 June 2003Delivered on: 3 July 2003
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

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
26 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
26 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Neil Hogarth on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Neil Hogarth on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Neil Hogarth on 1 February 2012 (2 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
31 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 April 2009Return made up to 10/03/09; no change of members (3 pages)
6 April 2009Return made up to 10/03/09; no change of members (3 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
9 June 2008Return made up to 10/03/08; no change of members (7 pages)
9 June 2008Return made up to 10/03/08; no change of members (7 pages)
4 February 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
12 April 2007Return made up to 10/03/07; full list of members (7 pages)
12 April 2007Return made up to 10/03/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 August 2006Partic of mort/charge * (3 pages)
5 August 2006Partic of mort/charge * (3 pages)
10 April 2006Return made up to 10/03/06; full list of members (7 pages)
10 April 2006Return made up to 10/03/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 10/03/05; full list of members (7 pages)
30 March 2005Return made up to 10/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 May 2004Return made up to 10/03/04; full list of members (7 pages)
4 May 2004Return made up to 10/03/04; full list of members (7 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
3 July 2003Partic of mort/charge * (6 pages)
3 July 2003Partic of mort/charge * (6 pages)
14 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (17 pages)
10 March 2003Incorporation (17 pages)