Company NameC&G Homes (Scotland) Limited
Company StatusDissolved
Company NumberSC266151
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Connell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Barnhill Drive
Mearnskirk Newton Mearns
Glasgow
Lanarkshire
G77 5FY
Scotland
Director NameMrs Shirley Connell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleClerical Asst
Country of ResidenceScotland
Correspondence Address18 Barnhill Drive
Newton Mearns
Glasgow
G77 5FY
Scotland
Director NameJanet Gray
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address364 Hamilton Road
Motherwell
Lanarkshire
ML1 3EG
Scotland
Director NameRobert McPherson Gray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address364 Hamilton Road
Motherwell
Lanarkshire
ML1 3EG
Scotland
Secretary NameRobert McPherson Gray
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Mid Barrwood Road Mid Barrwood Road
Kilsyth
Glasgow
G65 0ER
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address6 Mid Barrwood Road Mid Barrwood Road
Kilsyth
Glasgow
G65 0ER
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

250 at £1George Connell
25.00%
Ordinary
250 at £1Janet Gray
25.00%
Ordinary
250 at £1Robert Gray
25.00%
Ordinary
250 at £1Shirley Connell
25.00%
Ordinary

Financials

Year2014
Net Worth£22,927
Cash£1,155
Current Liabilities£450

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

3 March 2014Delivered on: 5 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 199 airbles street motherwell LA181569. Notification of addition to or amendment of charge.
Outstanding
3 March 2014Delivered on: 5 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 195 airbles street motherwell LAN58004. Notification of addition to or amendment of charge.
Outstanding
3 March 2014Delivered on: 5 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 169 airbles street motherwell lan 105327. notification of addition to or amendment of charge.
Outstanding
26 February 2014Delivered on: 5 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 March 2009Delivered on: 27 March 2009
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 169 airbles street, motherwell.
Outstanding
12 December 2008Delivered on: 31 December 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 199 airbles street, motherwell.
Outstanding
6 November 2008Delivered on: 26 November 2008
Persons entitled: Adam & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 195 airbles street, motherwell.
Outstanding
9 January 2007Delivered on: 25 January 2007
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 chapel street, cleland, motherwell.
Outstanding
3 March 2014Delivered on: 5 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 103 chapel street motherwell LAN137086. Notification of addition to or amendment of charge.
Outstanding
13 September 2004Delivered on: 17 September 2004
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 cameron street, motherwell LAN35490.
Outstanding

Filing History

20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Registered office address changed from 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS Scotland to 6 Mid Barrwood Road Mid Barrwood Road Kilsyth Glasgow G65 0ER on 20 April 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 August 2015Registered office address changed from 11 Woodlands Road Motherwell Lanarkshire ML1 2PX to 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 11 Woodlands Road Motherwell Lanarkshire ML1 2PX to 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS on 8 August 2015 (1 page)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(6 pages)
7 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(6 pages)
5 March 2014Registration of charge 2661510008 (9 pages)
5 March 2014Registration of charge 2661510010 (9 pages)
5 March 2014Registration of charge 2661510007 (9 pages)
5 March 2014Registration of charge 2661510009 (9 pages)
5 March 2014Registration of charge 2661510006 (18 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
28 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
23 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
30 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Shirley Connell on 7 April 2010 (2 pages)
11 August 2010Director's details changed for Shirley Connell on 7 April 2010 (2 pages)
11 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 October 2009Registered office address changed from Holmstil 364 Hamilton Road Motherwell ML1 3EG on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Robert Mcpherson Gray on 26 October 2009 (1 page)
10 June 2009Return made up to 07/04/09; full list of members (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 June 2008Return made up to 07/04/08; full list of members (5 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
30 July 2007Return made up to 07/04/07; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
25 January 2007Partic of mort/charge * (3 pages)
18 May 2006Return made up to 07/04/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (13 pages)
6 May 2005Return made up to 07/04/05; full list of members (4 pages)
17 September 2004Partic of mort/charge * (6 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
7 April 2004Incorporation (12 pages)