Company NameClyde & Forth Homes (Netherburn) Limited
Company StatusDissolved
Company NumberSC264180
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameAmigo Developments Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Keith Giddins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 12 December 2014)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameBurnett & Reid Solicitors (Corporation)
StatusClosed
Appointed12 July 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 12 December 2014)
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameDavid Cadden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleDeveloper
Correspondence Address9 Katrine Place
Glasgow
G72 7JX
Scotland
Director NameAlan McArthur
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleDeveloper
Correspondence Address39 Hillview Street
Suettleston
Glasgow
G32 7BQ
Scotland
Director NameJohn David Nelson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleDeveloper
Correspondence Address162 Farne Drive
Glasgow
G44 5DL
Scotland
Director NameWilliam Ross
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address21 Faulds
Baillieston
Glasgow
G69 6DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

100 at £1Clyde & Forth Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£277,018
Current Liabilities£226,412

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Order of court for early dissolution (1 page)
12 September 2014Order of court for early dissolution (1 page)
24 July 2012Registered office address changed from 15 Golden Square Aberdeen AB10 1WF on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from 15 Golden Square Aberdeen AB10 1WF on 24 July 2012 (2 pages)
20 June 2012Court order notice of winding up (1 page)
20 June 2012Notice of winding up order (1 page)
20 June 2012Court order notice of winding up (1 page)
20 June 2012Notice of winding up order (1 page)
22 May 2012Appointment of a provisional liquidator (1 page)
22 May 2012Appointment of a provisional liquidator (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
11 October 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(3 pages)
11 October 2010Secretary's details changed for Burnett & Reid Solicitors on 1 March 2010 (2 pages)
11 October 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(3 pages)
11 October 2010Secretary's details changed for Burnett & Reid Solicitors on 1 March 2010 (2 pages)
11 October 2010Secretary's details changed for Burnett & Reid Solicitors on 1 March 2010 (2 pages)
11 October 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(3 pages)
11 October 2010Director's details changed for Mr Alan Keith Giddins on 1 March 2010 (2 pages)
11 October 2010Director's details changed for Mr Alan Keith Giddins on 1 March 2010 (2 pages)
11 October 2010Director's details changed for Mr Alan Keith Giddins on 1 March 2010 (2 pages)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 01/03/09; full list of members (3 pages)
27 April 2009Return made up to 01/03/09; full list of members (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
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)
26 May 2008Director's change of particulars / alan giddins / 23/05/2008 (2 pages)
26 May 2008Director's change of particulars / alan giddins / 23/05/2008 (2 pages)
28 March 2008Return made up to 01/03/08; full list of members (3 pages)
28 March 2008Return made up to 01/03/08; full list of members (3 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
18 December 2007Dec mort/charge * (2 pages)
18 December 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)
13 April 2007Dec mort/charge * (2 pages)
13 April 2007Dec mort/charge * (2 pages)
13 April 2007Dec mort/charge * (2 pages)
13 April 2007Dec mort/charge * (2 pages)
2 April 2007Alterations to a floating charge (5 pages)
2 April 2007Alterations to a floating charge (5 pages)
31 March 2007Partic of mort/charge * (3 pages)
31 March 2007Partic of mort/charge * (3 pages)
24 March 2007Alterations to a floating charge (5 pages)
24 March 2007Alterations to a floating charge (5 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
10 January 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
10 January 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 December 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 December 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
5 September 2006Memorandum and Articles of Association (11 pages)
5 September 2006Memorandum and Articles of Association (11 pages)
4 September 2006Company name changed amigo developments LTD.\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed amigo developments LTD.\certificate issued on 04/09/06 (2 pages)
19 August 2006Dec mort/charge * (2 pages)
19 August 2006Dec mort/charge * (2 pages)
17 August 2006Partic of mort/charge * (3 pages)
17 August 2006Partic of mort/charge * (3 pages)
16 August 2006Dec mort/charge * (2 pages)
16 August 2006Dec mort/charge * (2 pages)
11 August 2006Declaration of assistance for shares acquisition (4 pages)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 August 2006Declaration of assistance for shares acquisition (4 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
7 August 2006Alterations to a floating charge (5 pages)
7 August 2006Alterations to a floating charge (5 pages)
4 August 2006Registered office changed on 04/08/06 from: 1206 tollcross road glasgow G32 8HH (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1206 tollcross road glasgow G32 8HH (1 page)
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)
27 July 2006New secretary appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
19 June 2006Return made up to 01/03/05; full list of members; amend (9 pages)
19 June 2006Return made up to 01/03/05; full list of members; amend (9 pages)
16 June 2006Ad 01/03/04--------- £ si 98@1 (2 pages)
16 June 2006Ad 01/03/04--------- £ si 98@1 (2 pages)
4 April 2006Return made up to 01/03/06; full list of members (9 pages)
4 April 2006Return made up to 01/03/06; full list of members (9 pages)
22 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 May 2005Return made up to 01/03/05; full list of members (9 pages)
11 May 2005Return made up to 01/03/05; full list of members (9 pages)
30 July 2004Partic of mort/charge * (5 pages)
30 July 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (6 pages)
4 June 2004Partic of mort/charge * (6 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (16 pages)
1 March 2004Incorporation (16 pages)