Company NameBusiness Homes (Centurion) Ltd.
Company StatusDissolved
Company NumberSC262417
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date20 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Donald Fyffe MacDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(10 years, 11 months after company formation)
Appointment Duration8 years (closed 20 January 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr James Philip McEwan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameJames Simon Holte Houlston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Simon Lister Holte Houlston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteogilvie.co.uk
Telephone01786 812273
Telephone regionStirling

Location

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

Shareholders

50 at £1Ogilvie Construction LTD
50.00%
Ordinary
50 at £1Trustees Of Simon Houlston Family Partnership
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

11 February 2004Delivered on: 17 February 2004
Persons entitled: Ogilvie Securities Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at centurion business park, shields road, glasgow (title number gla 18921).
Outstanding

Filing History

20 January 2023Final Gazette dissolved following liquidation (1 page)
20 October 2022Final account prior to dissolution in MVL (final account attached) (7 pages)
3 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 3 February 2022 (2 pages)
5 July 2021Registered office address changed from 200 Glasgow Road Whins of Milton Stirling FK7 8ES to 319 st. Vincent Street Glasgow G2 5AS on 5 July 2021 (2 pages)
1 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-16
(1 page)
15 June 2021Termination of appointment of Simon Lister Holte Houlston as a director on 14 June 2021 (1 page)
15 June 2021Termination of appointment of James Simon Holte Houlston as a director on 14 June 2021 (1 page)
25 May 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
9 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 February 2015Appointment of Mr John Findlay Watson as a director on 31 December 2014 (2 pages)
3 February 2015Appointment of Mr John Findlay Watson as a director on 31 December 2014 (2 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page)
3 February 2015Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 February 2013Director's details changed for James Simon Holte Houlston on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page)
25 February 2013Director's details changed for Mr James Philip Mcewan on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Simon Lister Holte Houlston on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page)
25 February 2013Director's details changed for Mr Simon Lister Holte Houlston on 25 February 2013 (2 pages)
25 February 2013Director's details changed for James Simon Holte Houlston on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Donald Fyffe Macdonald on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Donald Fyffe Macdonald on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr James Philip Mcewan on 25 February 2013 (2 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
30 March 2012Full accounts made up to 30 June 2011 (8 pages)
30 March 2012Full accounts made up to 30 June 2011 (8 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 30 June 2010 (8 pages)
1 April 2011Full accounts made up to 30 June 2010 (8 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
9 March 2010Full accounts made up to 30 June 2009 (9 pages)
9 March 2010Full accounts made up to 30 June 2009 (9 pages)
18 February 2010Director's details changed for James Simon Holte Houlston on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Donald Fyffe Macdonald on 18 February 2010 (2 pages)
18 February 2010Director's details changed for James Simon Holte Houlston on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Donald Fyffe Macdonald on 18 February 2010 (2 pages)
31 March 2009Full accounts made up to 30 June 2008 (9 pages)
31 March 2009Full accounts made up to 30 June 2008 (9 pages)
17 February 2009Return made up to 26/01/09; full list of members (5 pages)
17 February 2009Return made up to 26/01/09; full list of members (5 pages)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 26/01/08; full list of members (3 pages)
13 February 2008Return made up to 26/01/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
22 February 2007Return made up to 26/01/07; full list of members (3 pages)
22 February 2007Return made up to 26/01/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (10 pages)
16 January 2007Full accounts made up to 30 June 2006 (10 pages)
23 February 2006Return made up to 26/01/06; full list of members; amend (9 pages)
23 February 2006Return made up to 26/01/06; full list of members; amend (9 pages)
23 February 2006Return made up to 26/01/06; full list of members (9 pages)
25 November 2005Full accounts made up to 30 June 2005 (9 pages)
25 November 2005Full accounts made up to 30 June 2005 (9 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 February 2005Return made up to 26/01/05; full list of members (8 pages)
14 February 2005Return made up to 26/01/05; full list of members (8 pages)
17 February 2004Partic of mort/charge * (6 pages)
17 February 2004Partic of mort/charge * (6 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (3 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2004New director appointed (3 pages)
9 February 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 123 st. Vincent street glasgow G2 5EA (1 page)
9 February 2004Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 123 st. Vincent street glasgow G2 5EA (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (3 pages)
9 February 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)