Company NameHome Solutions (Aberdeen) Limited
Company StatusDissolved
Company NumberSC285353
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Michael Wilson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Kemnay Place
Aberdeen
Aberdeenshire
AB15 8SG
Scotland
Director NameMrs Pauline Anne Wilson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Kemnay Place
Aberdeen
Aberdeenshire
AB15 8SG
Scotland
Secretary NameMrs Pauline Anne Wilson
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Kemnay Place
Aberdeen
Aberdeenshire
AB15 8SG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address9 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Paul Michael Wilson
50.00%
Ordinary
1 at £1Pauline Anne Wilson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(5 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(5 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 July 2010Director's details changed for Mrs Pauline Anne Wilson on 31 December 2009 (2 pages)
8 July 2010Director's details changed for Mrs Pauline Anne Wilson on 31 December 2009 (2 pages)
8 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Paul Michael Wilson on 31 December 2009 (2 pages)
8 July 2010Director's details changed for Paul Michael Wilson on 31 December 2009 (2 pages)
8 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Return made up to 26/05/09; full list of members (4 pages)
5 June 2009Return made up to 26/05/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 May 2008Return made up to 26/05/08; full list of members (4 pages)
29 May 2008Return made up to 26/05/08; full list of members (4 pages)
18 April 2008Director and secretary's change of particulars / pauline esson / 20/06/2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 April 2008Director and secretary's change of particulars / pauline esson / 20/06/2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 September 2007Return made up to 26/05/07; full list of members (2 pages)
25 September 2007Return made up to 26/05/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Ad 26/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005Ad 26/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2005New director appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Registered office changed on 27/05/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 May 2005Registered office changed on 27/05/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
26 May 2005Incorporation (17 pages)
26 May 2005Incorporation (17 pages)