Company NameDarnley Homes Limited
Company StatusDissolved
Company NumberSC299589
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Brodie Gardiner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address9/11 The Feus
Auchterarder
Perthshire
PH3 1EP
Scotland
Secretary NameMrs Hilary Gardiner
StatusClosed
Appointed01 July 2011(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address9/11 The Feus
Auchterarder
Perthshire
PH3 1EP
Scotland
Director NameMr Douglas Ross
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressGlenruthven House
Abbey Road
Auchterarder
Perthshire
PH3 1DN
Scotland
Secretary NameMr Douglas Ross
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenruthven House
Abbey Road
Auchterarder
Perthshire
PH3 1DN
Scotland
Secretary NameMr Darren Thomas Ross
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address22 Bridgewater Avenue
Auchterarder
Perthshire
FK7 7JZ
Scotland
Director NameMr Darren Thomas Ross
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2007(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2011)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address22 Bridgewater Avenue
Auchterarder
Perthshire
FK7 7JZ
Scotland

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephen Brodie Gardiner
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,513
Cash£21,963
Current Liabilities£372,826

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 April 2008Delivered on: 2 May 2008
Satisfied on: 8 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.227 hectares at windsole, auchterarder, perthshire.
Fully Satisfied
17 April 2008Delivered on: 23 April 2008
Satisfied on: 29 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 January 2008Delivered on: 5 February 2008
Satisfied on: 8 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.050 hectares of land forming kenmar, 2 feus, auchterarder, perthshire.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (2 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Satisfaction of charge 2 in full (4 pages)
29 October 2013Satisfaction of charge 2 in full (4 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Satisfaction of charge 3 in full (4 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Satisfaction of charge 3 in full (4 pages)
1 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Director's details changed for Stephen Brodie Gardiner on 21 April 2012 (2 pages)
4 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Stephen Brodie Gardiner on 21 April 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Registered office address changed from Glenruthven Mill Abbey Road Auchterarder PH3 1DP on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Glenruthven Mill Abbey Road Auchterarder PH3 1DP on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Glenruthven Mill Abbey Road Auchterarder PH3 1DP on 5 October 2011 (1 page)
5 July 2011Appointment of Mrs Hilary Gardiner as a secretary (2 pages)
5 July 2011Appointment of Mrs Hilary Gardiner as a secretary (2 pages)
30 June 2011Termination of appointment of Darren Ross as a secretary (1 page)
30 June 2011Termination of appointment of Darren Ross as a secretary (1 page)
30 June 2011Termination of appointment of Darren Ross as a director (1 page)
30 June 2011Termination of appointment of Darren Ross as a director (1 page)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Darren Thomas Ross on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Darren Thomas Ross on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Stephen Brodie Gardiner on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Darren Thomas Ross on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stephen Brodie Gardiner on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stephen Brodie Gardiner on 1 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 24/03/09; full list of members (4 pages)
16 April 2009Return made up to 24/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Return made up to 24/03/08; full list of members (4 pages)
6 May 2008Return made up to 24/03/08; full list of members (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Return made up to 24/03/07; full list of members (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Return made up to 24/03/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
24 March 2006Incorporation (18 pages)
24 March 2006Incorporation (18 pages)