Company NameHall And Robertson (Homes) Limited
DirectorKevin Gibbins
Company StatusLiquidation
Company NumberSC255710
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kevin Gibbins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RolePublican
Country of ResidenceScotland
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameJohn Gibbins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleConstruction Contracts Manager
Country of ResidenceScotland
Correspondence AddressReisk
Crimond
Fraserburgh
Aberdeenshire
AB43 8QJ
Scotland
Secretary NameMrs Helen Ann Gibbins
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressReisk
Crimond
Fraserburgh
Aberdeenshire
AB43 8QJ
Scotland
Director NameMrs Helen Ann Gibbins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Office Crimond Airfield
Crimond
Fraserburgh
Ab43 8qq
AB43 8QQ
Scotland
Secretary NameMrs Carol Gibbins
StatusResigned
Appointed07 February 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2016)
RoleCompany Director
Correspondence AddressThe Office Crimond Airfield
Crimond
Fraserburgh
Ab43 8qq
AB43 8QQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01346 532400
Telephone regionFraserburgh

Location

Registered AddressC/O Interpath
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1John Gibbins & Kevin Gibbins
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,360
Cash£156,245
Current Liabilities£401,396

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due24 September 2016 (overdue)

Charges

11 November 2015Delivered on: 19 November 2015
Persons entitled: Harpmanor Limited

Classification: A registered charge
Particulars: Area of ground at mains of park, lonmay, aberdeenshire. ABN125326. Please see instrument for further details.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Harpmanor Limited

Classification: A registered charge
Particulars: Ground at mains park, lonmay, aberdeenshire. Please see map for further details.
Outstanding
6 October 2015Delivered on: 15 October 2015
Persons entitled: Harpmanor Limited

Classification: A registered charge
Outstanding
10 November 2003Delivered on: 19 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as school road, st. Fergus, peterhead.
Outstanding
26 September 2003Delivered on: 3 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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 September 2016Registered office address changed from The Office Crimond Airfield Crimond Fraserburgh Ab43 8Qqab43 8Qq to 37 Albyn Place Aberdeen AB10 1JB on 12 September 2016 (2 pages)
5 September 2016Notice of winding up order (1 page)
5 September 2016Court order notice of winding up (1 page)
18 August 2016Appointment of a provisional liquidator (2 pages)
6 August 2016Termination of appointment of Carol Gibbins as a secretary on 4 August 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 November 2015Registration of charge SC2557100005, created on 11 November 2015 (8 pages)
12 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
5 November 2015Registration of charge SC2557100004, created on 30 October 2015 (8 pages)
15 October 2015Registration of charge SC2557100003, created on 6 October 2015 (9 pages)
15 October 2015Registration of charge SC2557100003, created on 6 October 2015 (9 pages)
17 August 2015All of the property or undertaking has been released from charge 1 (2 pages)
17 August 2015All of the property or undertaking has been released from charge 2 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 March 2015Termination of appointment of Helen Ann Gibbins as a director on 2 February 2015 (1 page)
3 March 2015Termination of appointment of John Gibbins as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Helen Ann Gibbins as a director on 2 February 2015 (1 page)
3 March 2015Termination of appointment of John Gibbins as a director on 2 March 2015 (1 page)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 February 2014Appointment of Mrs Carol Gibbins as a secretary (2 pages)
1 November 2013Appointment of Mrs Helen Ann Gibbins as a director (2 pages)
27 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
6 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 March 2013Amended accounts made up to 30 September 2011 (5 pages)
6 December 2012Termination of appointment of Helen Gibbins as a secretary (1 page)
21 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2012Appointment of Mr Kevin Gibbins as a director (2 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 March 2010Registered office address changed from Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ on 5 March 2010 (1 page)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 10/09/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 October 2007Return made up to 10/09/07; no change of members (6 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 September 2006Return made up to 10/09/06; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 October 2005Return made up to 10/09/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2004Registered office changed on 03/08/04 from: 2 logie drive, crimond fraserburgh aberdeenshire AB43 8QW (1 page)
19 November 2003Partic of mort/charge * (5 pages)
3 October 2003Partic of mort/charge * (5 pages)
10 September 2003Incorporation (17 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)