Company NameCommodore Homes (Greengairs) Ltd.
Company StatusDissolved
Company NumberSC268799
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Arthur Cooper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Washington Street
Glasgow
Lanarkshire
G3 8AZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameWallace White Chartered Accountants (Corporation)
StatusResigned
Appointed09 June 2004(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2008)
Correspondence Address69 St Vincent Street
Glasgow
G2 5TF
Scotland

Location

Registered Address69 St Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£72,063
Cash£71,430
Current Liabilities£938,992

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
15 January 2011Compulsory strike-off action has been suspended (1 page)
8 August 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2008Appointment terminated secretary wallace white chartered accountants (1 page)
9 January 2008Director resigned (1 page)
27 September 2007Director resigned (1 page)
30 August 2007Director's particulars changed (1 page)
25 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 August 2006Return made up to 04/06/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 October 2005Alterations to a floating charge (7 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
5 August 2005Partic of mort/charge * (3 pages)
4 July 2005Return made up to 04/06/05; full list of members (7 pages)
4 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
27 April 2005Ad 14/04/05--------- £ si [email protected]=49 £ ic 1/50 (2 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2005Partic of mort/charge * (3 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 June 2004Incorporation (15 pages)