Company NameT.H.L. Home Improvements Limited
Company StatusDissolved
Company NumberSC283612
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Tommy William Lee
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Secretary NameMr Tommy William Lee
StatusClosed
Appointed20 January 2014(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 17 December 2019)
RoleCompany Director
Correspondence Address4 Spey Avenue
Fochabers
Morayshire
IV32 7QR
Scotland
Director NameHazel Jean Lee
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Westertown Road South
Keith
Aberdeenshire
AB55 5EP
Scotland
Secretary NameHazel Jean Lee
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Spey Avenue
Fochabers
Morayshire
IV32 7QR
Scotland
Director NameAlbert George Petrie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoanside Biggings Loan
Holm
KW17 2RX
Scotland
Director NameGraeme McLean
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16/4 Northfiled Farm Road
Edinburgh
EH8 7QR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehomeimprovementsscotland.co.uk

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Albert George Petrie
50.00%
Ordinary
50 at £1Mr Tommy William Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,963
Cash£93
Current Liabilities£431,846

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

22 September 2016Delivered on: 22 September 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge.
Outstanding
23 October 2012Delivered on: 26 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at westerton road south industrial estate keith.
Outstanding
10 May 2011Delivered on: 13 May 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 December 2019Final Gazette dissolved following liquidation (1 page)
10 October 2019Satisfaction of charge 2 in full (4 pages)
17 September 2019Court order for early dissolution in a winding-up by the court (4 pages)
1 August 2017Notice of winding up order (1 page)
1 August 2017Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 7 Queens Gardens Aberdeen AB15 4YD on 1 August 2017 (2 pages)
1 August 2017Court order notice of winding up (1 page)
1 August 2017Notice of winding up order (1 page)
1 August 2017Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 7 Queens Gardens Aberdeen AB15 4YD on 1 August 2017 (2 pages)
1 August 2017Court order notice of winding up (1 page)
18 July 2017Appointment of a provisional liquidator (2 pages)
18 July 2017Appointment of a provisional liquidator (2 pages)
22 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Termination of appointment of Graeme Mclean as a director on 21 April 2017 (1 page)
27 April 2017Termination of appointment of Graeme Mclean as a director on 21 April 2017 (1 page)
24 November 2016Appointment of Graeme Mclean as a director on 16 November 2016 (2 pages)
24 November 2016Appointment of Graeme Mclean as a director on 16 November 2016 (2 pages)
22 September 2016Registration of charge SC2836120003, created on 22 September 2016 (15 pages)
22 September 2016Registration of charge SC2836120003, created on 22 September 2016 (15 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 92,000
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 92,000
(4 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 92,000
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 92,000
(4 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 October 2015Termination of appointment of Albert George Petrie as a director on 10 August 2015 (2 pages)
4 October 2015Termination of appointment of Albert George Petrie as a director on 10 August 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
3 April 2014Appointment of Mr Tommy William Lee as a secretary (2 pages)
3 April 2014Appointment of Mr Tommy William Lee as a secretary (2 pages)
3 April 2014Termination of appointment of Hazel Lee as a secretary (1 page)
3 April 2014Termination of appointment of Hazel Lee as a secretary (1 page)
1 April 2014Registered office address changed from , 5 Westertown Road South, Keith, Aberdeenshire, AB55 5EP, United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 5 Westertown Road South Keith Aberdeenshire AB55 5EP United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 5 Westertown Road South Keith Aberdeenshire AB55 5EP United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 5 Westertown Road South, Keith, Aberdeenshire, AB55 5EP, United Kingdom on 1 April 2014 (1 page)
20 January 2014Appointment of Albert George Petrie as a director (2 pages)
20 January 2014Termination of appointment of Hazel Lee as a director (1 page)
20 January 2014Termination of appointment of Hazel Lee as a director (1 page)
20 January 2014Appointment of Albert George Petrie as a director (2 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 July 2013Registered office address changed from , 4 Spey Avenue, Fochabers, Morayshire, IV32 7QR on 26 July 2013 (1 page)
26 July 2013Registered office address changed from , 4 Spey Avenue, Fochabers, Morayshire, IV32 7QR on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 4 Spey Avenue Fochabers Morayshire IV32 7QR on 26 July 2013 (1 page)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
27 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(4 pages)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 June 2010Director's details changed for Tommy William Lee on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Hazel Jean Lee on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Tommy William Lee on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Hazel Jean Lee on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Hazel Jean Lee on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Tommy William Lee on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 May 2009Return made up to 21/04/09; full list of members (4 pages)
20 May 2009Return made up to 21/04/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 21/04/07; full list of members (2 pages)
14 May 2007Return made up to 21/04/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 May 2006Return made up to 21/04/06; full list of members (7 pages)
5 May 2006Return made up to 21/04/06; full list of members (7 pages)
10 May 2005Registered office changed on 10/05/05 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
10 May 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 1A cluny square, buckie, banffshire AB56 1AH (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (16 pages)
21 April 2005Incorporation (16 pages)