Company NameGlenafton Homes Limited
Company StatusDissolved
Company NumberSC291301
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David McMaster
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address7 Nith View
New Cumnock
Cumnock
Ayrshire
KA18 4AR
Scotland
Secretary NameJohn Campbell Jnr
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleSecretary
Correspondence Address12 Mansfield Heights
New Cumnock
Ayrshire
KA18 4DY
Scotland
Director NameJohn Timpany
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address17 Afton Road
New Cumnock
Ayrshire
KA18 4NE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
Ayrshire
KA7 2DJ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 September 2007Delivered on: 21 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
17 August 2017Satisfaction of charge 1 in full (4 pages)
17 August 2017Satisfaction of charge 1 in full (4 pages)
15 June 2016Order of court - restore and wind up (1 page)
15 June 2016Order of court - restore and wind up (1 page)
28 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (3 pages)
22 November 2013Application to strike the company off the register (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
4 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4
(4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4
(4 pages)
24 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
24 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Termination of appointment of John Timpany as a director (1 page)
14 July 2011Termination of appointment of John Timpany as a director (1 page)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 October 2009Director's details changed for David Mcmaster on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Timpany on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for David Mcmaster on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Timpany on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 October 2008Return made up to 05/10/08; full list of members (4 pages)
16 October 2008Return made up to 05/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 December 2007Return made up to 05/10/07; no change of members (7 pages)
21 December 2007Return made up to 05/10/07; no change of members (7 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
3 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
3 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 October 2006Return made up to 05/10/06; full list of members (7 pages)
20 October 2006Return made up to 05/10/06; full list of members (7 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Ad 17/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 115 the castle new cumnock KA18 4AE (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Ad 17/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 115 the castle new cumnock KA18 4AE (1 page)
24 November 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
5 October 2005Incorporation (16 pages)
5 October 2005Incorporation (16 pages)