Company NameHouse (Scotland) Limited
Company StatusDissolved
Company NumberSC269365
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrian Manson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameChristine Ann Manson
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Manson
50.00%
Ordinary A
1 at £1Brian Manson
50.00%
Ordinary B

Financials

Year2014
Net Worth-£6,235
Cash£1,145
Current Liabilities£84,165

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (2 pages)
12 March 2014Application to strike the company off the register (2 pages)
26 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(4 pages)
26 July 2013Registered office address changed from 17 Brown Avenue Stirling FK9 5HH on 26 July 2013 (1 page)
26 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(4 pages)
26 July 2013Registered office address changed from 17 Brown Avenue Stirling FK9 5HH on 26 July 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 July 2011Secretary's details changed for Christine Ann Manson on 1 June 2011 (1 page)
18 July 2011Director's details changed for Brian Manson on 1 June 2010 (2 pages)
18 July 2011Director's details changed for Brian Manson on 1 June 2010 (2 pages)
18 July 2011Secretary's details changed for Christine Ann Manson on 1 June 2011 (1 page)
18 July 2011Director's details changed for Brian Manson on 1 June 2010 (2 pages)
18 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
18 July 2011Secretary's details changed for Christine Ann Manson on 1 June 2011 (1 page)
18 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
28 June 2010Director's details changed for Brian Manson on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Brian Manson on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Brian Manson on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 15/06/09; full list of members (3 pages)
26 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 July 2008Return made up to 15/06/08; full list of members (3 pages)
9 July 2008Return made up to 15/06/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 1 woodlea kincardine on forth alloa FK10 4PU (1 page)
12 February 2008Registered office changed on 12/02/08 from: 1 woodlea kincardine on forth alloa FK10 4PU (1 page)
4 July 2007Return made up to 15/06/07; full list of members (2 pages)
4 July 2007Return made up to 15/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2006Return made up to 15/06/06; full list of members (2 pages)
5 September 2006Return made up to 15/06/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
1 August 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 15/06/05; full list of members (3 pages)
4 July 2005Return made up to 15/06/05; full list of members (3 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
15 June 2004Incorporation (16 pages)
15 June 2004Incorporation (16 pages)