Company NameJohn Henry Homes (Stewarton) Ltd.
Company StatusDissolved
Company NumberSC274182
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameLaurence French Jacobsen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Cadzow Avenue
Giffnock
Glasgow
G46 6RD
Scotland
Secretary NameLinda Fortune
NationalityBritish
StatusClosed
Appointed22 March 2007(2 years, 5 months after company formation)
Appointment Duration10 years (closed 21 March 2017)
RoleCompany Director
Correspondence Address56 Raploch Road
Larkhall
Lanarkshire
ML9 1AN
Scotland
Director NameMr John Henry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleProperty Developer
Correspondence AddressBallochan Lodge
Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Secretary NameStephen Duncan Beebe
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleDevelopment Consultant
Correspondence Address41 Margaret Street
Greenock
Renfrewshire
PA16 8EA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£774,039
Cash£13,925
Current Liabilities£836,322

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Administrator's progress report (11 pages)
17 October 2016Notice of automatic end of Administration (11 pages)
5 July 2016Administrator's progress report (4 pages)
24 November 2015Administrator's progress report (8 pages)
11 September 2015Notice of extension of period of Administration (2 pages)
8 July 2015Administrator's progress report (8 pages)
12 November 2014Administrator's progress report (6 pages)
8 October 2014Notice of extension of period of Administration (1 page)
30 May 2014Administrator's progress report (8 pages)
16 January 2014Administrator's progress report (7 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
22 October 2013Notice of extension of period of Administration (1 page)
25 September 2013Notice of appointment of replacement/additional administrator (2 pages)
25 September 2013Notice of vacation of office by administrator (2 pages)
22 August 2013Administrator's progress report (12 pages)
22 August 2013Administrator's progress report (12 pages)
28 September 2012Notice of extension of period of Administration (1 page)
2 May 2012Administrator's progress report (13 pages)
16 March 2012Notice of extension of period of Administration (1 page)
31 December 2011Administrator's progress report (8 pages)
25 May 2011Registered office address changed from 16-18 Weir Street Falkirk Stirlingshire FK1 1RA on 25 May 2011 (2 pages)
25 May 2011Statement of administrator's proposal (15 pages)
13 April 2011Appointment of an administrator (6 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1,000
(4 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1,000
(4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Laurence French Jacobsen on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Laurence French Jacobsen on 1 October 2009 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 May 2009Appointment terminated director john henry (1 page)
8 May 2009Registered office changed on 08/05/2009 from 73 union street greenock PA16 8BG (1 page)
8 January 2009Director's change of particulars / john henry / 01/06/2008 (1 page)
8 January 2009Return made up to 05/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
20 November 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (4 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
2 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 May 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
29 November 2005Return made up to 05/10/05; full list of members; amend (7 pages)
16 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
20 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Partic of mort/charge * (3 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2004Partic of mort/charge * (3 pages)
12 November 2004Ad 05/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
5 October 2004Incorporation (16 pages)