Company NameGlenvar Homes Limited
Company StatusDissolved
Company NumberSC269754
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NameBlaven Developments Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnne Fraser
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Inverinate
Kyle Of Lochalsh
Ross Shire
IV40 8HB
Scotland
Director NameMrs Marion Maclean Matheson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Underwood Place
Balloch
Inverness
Inverness-Shire
IV2 7RF
Scotland
Secretary NameMr James Mackenzie Fraser
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Camault Muir, Kiltarlity
Beauly
Inverness Shire
IV4 7JH
Scotland
Director NameMr James Mackenzie Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 29 August 2014)
RoleUniv Secretary
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Camault Muir, Kiltarlity
Beauly
Inverness Shire
IV4 7JH
Scotland
Director NameMr Iain Mackay Fraser
Date of BirthJune 1980 (Born 43 years ago)
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address73 Kenneth Street
Inverness
IV3 5QF
Scotland
Director NameMrs Sheila Fraser
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Camault Muir
Kiltarlity
Inverness-Shire
IV4 7JH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Old Manse
Camault Muir
Kiltarlity
Inverness-Shire
IV4 7JH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Shareholders

2 at £1Mr Andrew Fraser
2.00%
Ordinary
2 at £1Ms Deirdre Fraser
2.00%
Ordinary
2 at £1Ms Elizabeth Fraser
2.00%
Ordinary
19 at £1Sheila Fraser
19.00%
Ordinary
13 at £1Ian Mackay Fraser
13.00%
Ordinary
13 at £1Mr Marion Matheson
13.00%
Ordinary
13 at £1Ms Anne Fraser
13.00%
Ordinary
12 at £1Clifford Grant
12.00%
Ordinary
12 at £1Mr Charles Matheson
12.00%
Ordinary
12 at £1Mr Iain Fraser
12.00%
Ordinary

Financials

Year2014
Net Worth£6,048
Cash£26,238
Current Liabilities£20,190

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014Application to strike the company off the register (3 pages)
25 April 2014Application to strike the company off the register (3 pages)
1 August 2013Termination of appointment of Iain Fraser as a director (1 page)
1 August 2013Termination of appointment of Iain Fraser as a director (1 page)
23 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(8 pages)
23 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
2 July 2012Director's details changed for Mr Iain Mackay Fraser on 22 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Iain Mackay Fraser on 22 June 2012 (2 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
20 July 2011Director's details changed for Mrs Marion Maclean Matheson on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mrs Marion Maclean Matheson on 20 July 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Director's details changed for Iain Mackay Fraser on 23 June 2010 (3 pages)
19 July 2010Director's details changed for Marion Maclean Matheson on 23 June 2010 (2 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Marion Maclean Matheson on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Iain Mackay Fraser on 23 June 2010 (3 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 July 2009Return made up to 23/06/09; full list of members (7 pages)
26 July 2009Return made up to 23/06/09; full list of members (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 July 2008Return made up to 23/06/08; full list of members (7 pages)
22 July 2008Return made up to 23/06/08; full list of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 23/06/07; full list of members (4 pages)
23 July 2007Return made up to 23/06/07; full list of members (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Registered office changed on 20/04/06 from: the old manse kiltarlity beauly IV4 7JH (1 page)
20 April 2006Registered office changed on 20/04/06 from: the old manse kiltarlity beauly IV4 7JH (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
27 July 2005Return made up to 23/06/05; full list of members (10 pages)
27 July 2005Return made up to 23/06/05; full list of members (10 pages)
19 April 2005Company name changed blaven developments LTD.\certificate issued on 19/04/05 (4 pages)
19 April 2005Company name changed blaven developments LTD.\certificate issued on 19/04/05 (4 pages)
12 February 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
23 June 2004Incorporation (16 pages)
23 June 2004Incorporation (16 pages)