Company NameGSF Homes Limited
Company StatusDissolved
Company NumberSC253883
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusClosed
Appointed17 December 2008(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address24 Olive Road
Singapore
1129
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusClosed
Appointed17 December 2008(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameDavid Davidson Gallacher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(11 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 2005)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address112 Commercial Street
Leith
Edinburgh
EH6 6NF
Scotland
Director NameManus Gregor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 17 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMs Anna Callow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Little Pinkerton
Dunbar
East Lothian
EH42 1RX
Scotland
Secretary NameCarole Frances Lambie
NationalityBritish
StatusResigned
Appointed30 May 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2008)
RoleAccountant
Correspondence Address3/20 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Road
St Margarets
Middlesex
TW1 1LY
Director NameAlastair Thomas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressOld Orchard Cottage Church Lane
Charlton On Otmoor
Oxfordshire
OX5 2UA
Director NameBell & Scott Ws (Nominees) Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 July 2004(11 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 2005)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Frasers Fb (Uk) LTD
50.00%
Ordinary
1 at £1Gregor Shore LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,107,154
Current Liabilities£9,508,249

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Order of court for early dissolution (1 page)
6 August 2014Notice of winding up order (1 page)
6 August 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB on 6 August 2014 (2 pages)
6 August 2014Court order notice of winding up (1 page)
6 August 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB on 6 August 2014 (2 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(22 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(22 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
12 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
29 June 2012 (8 pages)
4 May 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
3 May 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
28 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
28 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
15 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
13 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
18 January 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
23 December 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
17 November 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
26 October 2011Registered office address changed from , 49 Melville Street Lane, Edinburgh, EH3 7QB, Scotland on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
13 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
13 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
6 September 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
10 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
5 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
19 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
23 June 2011 (7 pages)
23 June 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
14 June 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
19 May 2011Registered office address changed from , 112 Commercial Street, Leith, Edinburgh, EH6 6NF on 19 May 2011 (2 pages)
1 February 2011Compulsory strike-off action has been suspended (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 September 2010Termination of appointment of Alastair Thomas as a director (1 page)
24 June 2010 (6 pages)
30 December 2009 (7 pages)
12 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009 (7 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2008Secretary appointed seng khoon ng (3 pages)
24 December 2008Appointment terminated director mark balchin (1 page)
24 December 2008Director appointed dr stanley swee han quek (2 pages)
24 December 2008Director appointed alastair thomas (2 pages)
24 December 2008Appointment terminated director simon lear (1 page)
11 December 2008Appointment terminated secretary carole lambie (1 page)
11 December 2008Appointment terminated director manus gregor (1 page)
11 December 2008Appointment terminated director anna callow (1 page)
28 August 2008Return made up to 07/08/08; no change of members (8 pages)
3 September 2007Return made up to 07/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 July 2007 (4 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (3 pages)
21 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2006 (4 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (5 pages)
2 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2005Return made up to 07/08/04; full list of members; amend (5 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
31 May 2005Accounts made up to 30 September 2004 (2 pages)
10 January 2005Partic of mort/charge * (3 pages)
8 January 2005Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (4 pages)
22 December 2004Registered office changed on 22/12/04 from: 16 hill street, edinburgh, midlothian EH2 3LD (1 page)
22 December 2004New director appointed (7 pages)
22 December 2004Ad 17/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
22 December 2004New director appointed (4 pages)
10 August 2004Return made up to 07/08/04; full list of members (6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
7 August 2003Incorporation (16 pages)