Company NameClyde & Forth Homes Limited
Company StatusDissolved
Company NumberSC263040
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Keith Giddins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence AddressDalriach House Tummel Bridge
Pitlochry
Perthshire
PH16 5NZ
Scotland
Director NameKyle Alexander Joe Giddins
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 10 February 2015)
RoleNaval Cadet
Correspondence Address34 Stonehouse Road
Sandford
Lanarkshire
ML10 6PD
Scotland
Director NameMs Eunice Elizabeth Graham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 10 February 2015)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence AddressDalriach House Tummel Bridge
Pitlochry
Perthshire
PH16 5NZ
Scotland
Secretary NameBurnett & Reid Solicitors (Corporation)
StatusClosed
Appointed06 February 2004(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameAlexander Holden Allan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address13a Cleveden Gardens
Glasgow
Kelvinside
G12 0PU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,104,005
Cash£32,362
Current Liabilities£6,614,613

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 February 2015Final Gazette dissolved following liquidation (1 page)
10 February 2015Final Gazette dissolved following liquidation (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2014Notice of final meeting of creditors (7 pages)
10 November 2014Notice of final meeting of creditors (7 pages)
12 December 2013Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
19 August 2011Court order notice of winding up (1 page)
19 August 2011Notice of winding up order (1 page)
19 August 2011Court order notice of winding up (1 page)
19 August 2011Notice of winding up order (1 page)
4 August 2011Administrator's progress report (8 pages)
4 August 2011Notice of automatic end of Administration (1 page)
4 August 2011Administrator's progress report (8 pages)
4 August 2011Notice of automatic end of Administration (1 page)
23 February 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages)
19 October 2010Administrator's progress report (4 pages)
19 October 2010Administrator's progress report (4 pages)
22 April 2010Administrator's progress report (4 pages)
22 April 2010Administrator's progress report (4 pages)
22 April 2010Notice of extension of period of Administration (1 page)
22 April 2010Notice of extension of period of Administration (1 page)
8 October 2009Notice of extension of period of Administration (1 page)
8 October 2009Notice of extension of period of Administration (1 page)
4 October 2009Administrator's progress report (3 pages)
4 October 2009Administrator's progress report (3 pages)
16 April 2009Administrator's progress report (5 pages)
16 April 2009Administrator's progress report (5 pages)
19 November 2008Statement of administrator's proposal (11 pages)
19 November 2008Statement of administrator's proposal (11 pages)
3 October 2008Appointment of an administrator (6 pages)
3 October 2008Appointment of an administrator (6 pages)
1 October 2008Registered office changed on 01/10/2008 from 15 golden square aberdeen aberdeenshire AB10 1WF (1 page)
1 October 2008Registered office changed on 01/10/2008 from 15 golden square aberdeen aberdeenshire AB10 1WF (1 page)
19 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 April 2008Director's change of particulars / eunice graham / 21/04/2008 (2 pages)
23 April 2008Director's change of particulars / alan giddins / 21/04/2008 (2 pages)
23 April 2008Director's change of particulars / alan giddins / 21/04/2008 (2 pages)
23 April 2008Director's change of particulars / eunice graham / 21/04/2008 (2 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
8 September 2007Partic of mort/charge * (4 pages)
8 September 2007Partic of mort/charge * (4 pages)
8 September 2007Partic of mort/charge * (4 pages)
8 September 2007Partic of mort/charge * (4 pages)
28 August 2007Partic of mort/charge * (5 pages)
28 August 2007Partic of mort/charge * (5 pages)
28 June 2007Dec mort/charge * (2 pages)
28 June 2007Dec mort/charge * (2 pages)
28 June 2007Dec mort/charge * (2 pages)
28 June 2007Dec mort/charge * (2 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
17 January 2007New director appointed (1 page)
17 January 2007Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 2007New director appointed (1 page)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 July 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 February 2006Return made up to 06/02/06; full list of members (6 pages)
28 February 2006Return made up to 06/02/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2005Return made up to 06/02/05; full list of members (6 pages)
2 March 2005Return made up to 06/02/05; full list of members (6 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
6 February 2004Incorporation (17 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (17 pages)