Company NameTweed Homes Limited
Company StatusDissolved
Company NumberSC266604
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameTweed Homes (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Flin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address6 Prospecthill Road
Bieldside
Aberdeen
AB15 9AN
Scotland
Director NameMr Andrew Stevenson Pearson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBalvenie
Edderston Road
Peebles
EH45 9JD
Scotland
Director NameAlastair Douglas McDougall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield House
Frankscroft
Peebles
Peebleshire
EH45 9DX
Scotland
Director NameKay Dickson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(6 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Burdiehouse Road
Edinburgh
EH17 8AF
Scotland
Director NameProf Rhona Hunter Flin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(6 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 19 March 2024)
RolePsychologist
Country of ResidenceScotland
Correspondence Address6 Prospecthill Road
Bieldside
Aberdeen
AB15 9AN
Scotland
Director NameMrs Maureen Macadam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(6 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 19 March 2024)
RoleSecretary
Country of ResidenceScotland
Correspondence Address15 Quarry Road
Fintry
Glasgow
G63 0XD
Scotland
Director NameMrs Isobel Margaret McDougall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(6 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaryfield House Franscroft
Peebles
EH45 9DX
Scotland
Director NameMoira Anne Pearson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(6 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 19 March 2024)
RolePartner In Quantity Surveying Business
Country of ResidenceScotland
Correspondence AddressBalvenie Edderston Road
Peebles
Scottish Borders
EH45 9JD
Scotland
Director NameMrs Phyllis Urquhart
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(6 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 19 March 2024)
RoleP/Time Secretary
Country of ResidenceScotland
Correspondence Address19 Kinmundy Avenue
Westhill
Aberdeenshire
AB32 6TG
Scotland
Director NameMr William Stephen Urquhart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(6 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 19 March 2024)
RoleTax Consultant
Country of ResidenceScotland
Correspondence Address19 Kinmundy Avenue
Westhill
Aberdeenshire
AB32 6TG
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusClosed
Appointed01 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 19 March 2024)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameJames Dickson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(6 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 12 August 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence Address4 Burdiehouse Road
Edinburgh
Midlothian
EH17 8AF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitetweedhomes.co.uk
Email address[email protected]
Telephone01721 724600
Telephone regionPeebles

Location

Registered AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

42.5k at £1David Flin
6.25%
Ordinary
42.5k at £1Phyllis Urquhart
6.25%
Ordinary
42.5k at £1Rhona Hunter Flin
6.25%
Ordinary
42.5k at £1William Stephen Urquhart
6.25%
Ordinary
85k at £1Alastair Douglas Mcdougall
12.50%
Ordinary
85k at £1Andrew Stevenson Pearson
12.50%
Ordinary
85k at £1Mrs Isobel Margaret Mcdougall
12.50%
Ordinary
85k at £1Mrs Kay Dickson
12.50%
Ordinary
85k at £1Mrs Maureen Mcadam
12.50%
Ordinary
85k at £1Mrs Moira Anne Pearson
12.50%
Ordinary

Financials

Year2014
Net Worth-£628,083
Current Liabilities£806,691

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

4 February 2008Delivered on: 6 February 2008
Persons entitled: Sir Guy David Innes Ker

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.25 hectares to west of sprouston primary school and north of dean road, sprouston, county of roxburgh ROX9440.
Outstanding
11 January 2008Delivered on: 23 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at balnakeil, galashiels SEL1849.
Outstanding
23 August 2007Delivered on: 6 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at traquair road, innerleithen, county of peebles.
Outstanding
28 March 2007Delivered on: 11 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two areas of ground at the birks, galashiels in the county of selkirk extending in total to 4.57 acres or thereby.
Outstanding
4 December 2006Delivered on: 8 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at the birks, galashiels in the county of selkirk extending in total to 4.57 acres or thereby.
Outstanding
1 May 2006Delivered on: 4 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects extending to 3491.92 square metres forming that plot of ground lying generally to the east of the A703 road in the town and county of peebles.
Outstanding
9 January 2006Delivered on: 17 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

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
20 July 2005Delivered on: 27 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground and basement flats 13 park circus, glasgow and the first and second floor flats at 13 park circus, glasgow.
Outstanding
10 November 2011Delivered on: 17 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 August 2009Delivered on: 25 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Title number sel 4550.
Outstanding
10 April 2008Delivered on: 16 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site b, sprouston ROX9603.
Outstanding
10 April 2008Delivered on: 15 April 2008
Persons entitled: The Earl of Roxburghe

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending 1.78 hectare in sprouston village, roxburgh ROX9603.
Outstanding
4 February 2008Delivered on: 12 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending 1.56 acres to the south of deanfoot road, west linton PBL4116.
Outstanding
4 February 2008Delivered on: 12 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site d, extending 0.32 hectares to the south of dean road, sprouston ROX9441.
Outstanding
4 February 2008Delivered on: 12 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground known as site c, extending 0.25 hectares to the north of dean road, sprouston ROX9440.
Outstanding
4 February 2008Delivered on: 6 February 2008
Persons entitled: Sir Guy David Innes Ker

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.32 hectares of ground on south side of dean road, prouston, county of roxburgh ROX9441.
Outstanding
4 November 2004Delivered on: 9 November 2004
Satisfied on: 14 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

8 September 2020Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR to Level 8 110 Queen Street Glasgow G1 3BX on 8 September 2020 (2 pages)
24 August 2020Court order in a winding-up (& Court Order attachment) (4 pages)
9 June 2020Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 60 Constitution Street Edinburgh EH6 6RR on 9 June 2020 (2 pages)
14 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-06
(1 page)
22 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
9 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
9 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 June 2018Amended micro company accounts made up to 30 April 2017 (3 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
7 February 2018Termination of appointment of James Dickson as a director on 12 August 2017 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
28 April 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 680,000
(15 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 680,000
(15 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 680,000
(15 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 680,000
(15 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 680,000
(15 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 680,000
(15 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (15 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (15 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (15 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (15 pages)
18 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
18 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
10 May 2011Appointment of Dr Rhona Hunter Flin as a director (3 pages)
10 May 2011Appointment of Dr Rhona Hunter Flin as a director (3 pages)
10 May 2011Appointment of Phyllis Urquhart as a director (3 pages)
10 May 2011Appointment of Phyllis Urquhart as a director (3 pages)
10 May 2011Appointment of William Stephen Urquhart as a director (3 pages)
10 May 2011Appointment of William Stephen Urquhart as a director (3 pages)
4 May 2011Appointment of Moira Anne Pearson as a director (3 pages)
4 May 2011Appointment of Mrs Isobel Margaret Mcdougall as a director (3 pages)
4 May 2011Appointment of Moira Anne Pearson as a director (3 pages)
4 May 2011Appointment of Maureen Macadam as a director (5 pages)
4 May 2011Appointment of Maureen Macadam as a director (5 pages)
4 May 2011Appointment of Kay Dickson as a director (5 pages)
4 May 2011Appointment of Mrs Isobel Margaret Mcdougall as a director (3 pages)
4 May 2011Appointment of Kay Dickson as a director (5 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 June 2010Director's details changed for David Flin on 16 April 2010 (2 pages)
2 June 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 16 April 2010 (2 pages)
2 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (8 pages)
2 June 2010Director's details changed for Alastair Douglas Mcdougall on 16 April 2010 (2 pages)
2 June 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 16 April 2010 (2 pages)
2 June 2010Director's details changed for James Dickson on 16 April 2010 (2 pages)
2 June 2010Director's details changed for David Flin on 16 April 2010 (2 pages)
2 June 2010Director's details changed for Alastair Douglas Mcdougall on 16 April 2010 (2 pages)
2 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (8 pages)
2 June 2010Director's details changed for James Dickson on 16 April 2010 (2 pages)
23 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
23 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
26 May 2009Return made up to 16/04/09; full list of members (7 pages)
26 May 2009Return made up to 16/04/09; full list of members (7 pages)
19 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
19 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
23 April 2008Return made up to 16/04/08; full list of members (6 pages)
23 April 2008Return made up to 16/04/08; full list of members (6 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 April 2008Alterations to floating charge 3 (5 pages)
5 April 2008Alterations to floating charge 3 (5 pages)
6 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
6 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
16 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
16 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
14 May 2007Return made up to 16/04/07; full list of members (4 pages)
14 May 2007Return made up to 16/04/07; full list of members (4 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
29 January 2007Company name changed tweed homes (holdings) LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed tweed homes (holdings) LIMITED\certificate issued on 29/01/07 (2 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
28 April 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 April 2006Accounts for a small company made up to 30 April 2005 (7 pages)
25 April 2006Return made up to 16/04/06; full list of members (4 pages)
25 April 2006Return made up to 16/04/06; full list of members (4 pages)
14 April 2006Dec mort/charge * (2 pages)
14 April 2006Dec mort/charge * (2 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
21 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005New director appointed (2 pages)
16 February 2005Ad 01/11/04--------- £ si 339999@1=339999 £ ic 1/340000 (17 pages)
16 February 2005Ad 02/11/04--------- £ si 340000@1=340000 £ ic 340000/680000 (22 pages)
16 February 2005Ad 02/11/04--------- £ si 340000@1=340000 £ ic 340000/680000 (22 pages)
16 February 2005Ad 01/11/04--------- £ si 339999@1=339999 £ ic 1/340000 (17 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 November 2004Partic of mort/charge * (3 pages)
9 November 2004Partic of mort/charge * (3 pages)
19 April 2004New director appointed (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (1 page)
19 April 2004New secretary appointed (1 page)
19 April 2004New secretary appointed (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (1 page)
19 April 2004New director appointed (1 page)
16 April 2004Incorporation (22 pages)
16 April 2004Incorporation (22 pages)