Company NameHomeplus Extensions Ltd
Company StatusDissolved
Company NumberSC299192
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameScott MacDonald Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameAnn Haldane Smith
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.homeplus-extensions.co.uk/
Email address[email protected]
Telephone0141 7795302
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Ann Haldane Smith
49.02%
Ordinary
50 at £1Scott Macdonald Smith
49.02%
Ordinary
1 at £1Ann Haldane Smith
0.98%
Ordinary A-j
1 at £1Scott Macdonald Smith
0.98%
Ordinary A-j

Financials

Year2014
Net Worth-£10,032
Cash£1
Current Liabilities£19,693

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (4 pages)
16 December 2016Application to strike the company off the register (4 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 102
(5 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 102
(5 pages)
30 March 2016Director's details changed for Scott Macdonald Smith on 19 March 2016 (2 pages)
30 March 2016Secretary's details changed for Ann Haldane Smith on 19 March 2016 (1 page)
30 March 2016Secretary's details changed for Ann Haldane Smith on 19 March 2016 (1 page)
30 March 2016Director's details changed for Scott Macdonald Smith on 19 March 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 102
(5 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 102
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 22 March 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 20/03/07; full list of members (3 pages)
24 April 2007Return made up to 20/03/07; full list of members (3 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Ad 20/03/06--------- £ si 101@1=101 £ ic 1/102 (2 pages)
12 April 2006Ad 20/03/06--------- £ si 101@1=101 £ ic 1/102 (2 pages)
12 April 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Incorporation (15 pages)
20 March 2006Registered office changed on 20/03/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
20 March 2006Registered office changed on 20/03/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
20 March 2006Incorporation (15 pages)
20 March 2006Director resigned (1 page)