Company NameScots Homeowners Limited
Company StatusDissolved
Company NumberSC269865
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alastair Cameron
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameMrs Lesley Anne Cameron
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Braid Mount
Edinburgh
EH10 6JP
Scotland
Director NameMr Michael Gerard Cameron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenloaning
The Loan
West Linton
Peeblesshire
EH46 7HE
Scotland
Secretary NameMr Alastair Cameron
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alastair Cameron
33.33%
Ordinary
1 at £1Lesley Anne Cameron
33.33%
Ordinary
1 at £1Michael Gerard Cameron
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,859
Current Liabilities£1,862

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(7 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Director's change of particulars / lesley cameron / 25/07/2008 (1 page)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Director's change of particulars / lesley cameron / 25/07/2008 (1 page)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 September 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 September 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 July 2007Return made up to 25/06/07; full list of members (3 pages)
25 July 2007Return made up to 25/06/07; full list of members (3 pages)
3 August 2006Return made up to 25/06/06; full list of members (3 pages)
3 August 2006Return made up to 25/06/06; full list of members (3 pages)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 July 2005Return made up to 25/06/05; full list of members (3 pages)
25 July 2005Return made up to 25/06/05; full list of members (3 pages)
13 July 2005Memorandum and Articles of Association (8 pages)
13 July 2005Memorandum and Articles of Association (8 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 July 2005Ad 25/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 2005Ad 25/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
25 June 2004Incorporation (16 pages)
25 June 2004Incorporation (16 pages)