Company NameFrontdoor Developments Limited
Company StatusDissolved
Company NumberSC265041
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameHms (519) Limited

Business Activity

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

Directors

Director NameSarah Jane Clyde
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address23 Shandon Crescent
Edinburgh
EH11 1QF
Scotland
Secretary NameAntony Robert Clyde
NationalityBritish
StatusClosed
Appointed16 March 2007(2 years, 12 months after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address23 Shandon Crescent
Edinburgh
EH11 1QF
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitefrontdoordevelopments.co.uk

Location

Registered AddressSc265041: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

2 at £1Sarah Clyde
100.00%
Ordinary

Financials

Year2014
Net Worth£201
Cash£590
Current Liabilities£3,148

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 January 2007Delivered on: 19 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top flat and attics of 21 douglas crescent, edinburgh.
Outstanding
12 September 2005Delivered on: 29 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4A royal crescent, edinburgh.
Outstanding
10 May 2004Delivered on: 18 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19A bath street, portobello, edinburgh.
Outstanding
16 April 2004Delivered on: 5 May 2004
Persons entitled: Hsbc Bank PLC

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

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Registered office address changed to PO Box 24072, Sc265041: Companies House Default Address, Edinburgh, EH3 1FD on 12 July 2016 (1 page)
12 July 2016Registered office address changed to PO Box 24072, Sc265041: Companies House Default Address, Edinburgh, EH3 1FD on 12 July 2016 (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Registered office address changed from 126 Gilmore Place Edinburgh EH3 9PL on 25 April 2014 (1 page)
25 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Registered office address changed from , 126 Gilmore Place, Edinburgh, EH3 9PL on 25 April 2014 (1 page)
25 April 2014Registered office address changed from , 126 Gilmore Place, Edinburgh, EH3 9PL on 25 April 2014 (1 page)
25 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from , 21 Greenbank Grove, Edinburgh, EH10 5st, Scotland on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 21 Greenbank Grove Edinburgh EH10 5ST Scotland on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from , 21 Greenbank Grove, Edinburgh, EH10 5st, Scotland on 12 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 May 2012Registered office address changed from , 3 Blantyre Terrace, Edinburgh, EH10 5AD, Scotland on 29 May 2012 (1 page)
29 May 2012Registered office address changed from , 3 Blantyre Terrace, Edinburgh, EH10 5AD, Scotland on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 3 Blantyre Terrace Edinburgh EH10 5AD Scotland on 29 May 2012 (1 page)
29 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Registered office address changed from , 57 Braid Road, Edinburgh, EH10 6AR, United Kingdom on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 57 Braid Road Edinburgh EH10 6AR United Kingdom on 23 June 2011 (1 page)
23 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
23 June 2011Registered office address changed from , 57 Braid Road, Edinburgh, EH10 6AR, United Kingdom on 23 June 2011 (1 page)
23 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Registered office address changed from , 33a Braid Avenue, Edinburgh, East Lothian, EH10 4SR on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Antony Robert Clyde on 1 June 2010 (1 page)
1 June 2010Director's details changed for Sarah Jane Clyde on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Sarah Jane Clyde on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for Antony Robert Clyde on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Antony Robert Clyde on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 33a Braid Avenue Edinburgh East Lothian EH10 4SR on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 33a Braid Avenue Edinburgh East Lothian EH10 4SR on 1 June 2010 (1 page)
1 June 2010Registered office address changed from , 33a Braid Avenue, Edinburgh, East Lothian, EH10 4SR on 1 June 2010 (1 page)
1 June 2010Director's details changed for Sarah Jane Clyde on 1 June 2010 (2 pages)
18 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Sarah Jane Clyde on 17 March 2010 (2 pages)
18 May 2010Director's details changed for Sarah Jane Clyde on 17 March 2010 (2 pages)
18 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
12 June 2009Return made up to 17/03/08; full list of members (3 pages)
12 June 2009Return made up to 17/03/08; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Registered office changed on 18/11/2008 from, the ca'd'oro, 45 gordon street, glasgow, G1 3PE (1 page)
18 November 2008Registered office changed on 18/11/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
18 November 2008Registered office changed on 18/11/2008 from, the ca'd'oro, 45 gordon street, glasgow, G1 3PE (1 page)
7 May 2008Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2008Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
12 April 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
2 June 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Company name changed hms (519) LIMITED\certificate issued on 17/09/04 (2 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Company name changed hms (519) LIMITED\certificate issued on 17/09/04 (2 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2004Partic of mort/charge * (7 pages)
18 May 2004Partic of mort/charge * (7 pages)
5 May 2004Partic of mort/charge * (6 pages)
5 May 2004Partic of mort/charge * (6 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
17 March 2004Incorporation (23 pages)
17 March 2004Incorporation (23 pages)