Company NameElmington Homes Limited
DirectorAlexander Anderson
Company StatusIn Administration/Administrative Receiver
Company NumberSC301059
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Previous NameAbercorn Number 109 Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Secretary NameMalcolm John Niven
NationalityBritish
StatusCurrent
Appointed10 July 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DJ
Scotland
Director NameColin Shearer Kennedy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCommercial Director
Correspondence Address1 Lochranza Drive
East Kilbride
Lanarkshire
G75 9NB
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£244,902
Current Liabilities£2,948,128

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Next Accounts Due30 July 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due4 May 2017 (overdue)

Filing History

26 October 2010Notice of move from Administration to Dissolution (1 page)
26 October 2010Notice of move from Administration to Dissolution (1 page)
10 December 2009Notice of end of Administration (1 page)
10 December 2009Administrator's progress report (13 pages)
10 December 2009Administrator's progress report (13 pages)
10 December 2009Notice of end of Administration (1 page)
20 October 2009Notice of extension of period of Administration (1 page)
20 October 2009Notice of extension of period of Administration (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page)
21 May 2009Administrator's progress report (13 pages)
21 May 2009Administrator's progress report (13 pages)
9 January 2009Statement of affairs with form 2.13B(SCOT) (23 pages)
9 January 2009Statement of affairs with form 2.13B(SCOT) (23 pages)
23 December 2008Statement of administrator's proposal (15 pages)
23 December 2008Statement of administrator's proposal (15 pages)
24 October 2008Appointment of an administrator (1 page)
24 October 2008Appointment of an administrator (1 page)
24 October 2008Registered office changed on 24/10/2008 from ground floor lennox house lennox road cumbernauld north lanarkshire G67 1LL (1 page)
24 October 2008Registered office changed on 24/10/2008 from ground floor lennox house lennox road cumbernauld north lanarkshire G67 1LL (1 page)
25 April 2008Return made up to 20/04/08; full list of members (3 pages)
25 April 2008Return made up to 20/04/08; full list of members (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
28 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
16 May 2007Return made up to 20/04/07; full list of members (6 pages)
16 May 2007Return made up to 20/04/07; full list of members (6 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
28 July 2006Company name changed abercorn number 109 LTD\certificate issued on 28/07/06 (2 pages)
28 July 2006Memorandum and Articles of Association (17 pages)
28 July 2006Company name changed abercorn number 109 LTD\certificate issued on 28/07/06 (2 pages)
28 July 2006Registered office changed on 28/07/06 from: abercorn school newton broxburn EH52 6PZ (1 page)
28 July 2006Memorandum and Articles of Association (17 pages)
28 July 2006Registered office changed on 28/07/06 from: abercorn school newton broxburn EH52 6PZ (1 page)
27 July 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
27 July 2006Alterations to a floating charge (6 pages)
27 July 2006Alterations to a floating charge (6 pages)
26 July 2006Partic of mort/charge * (3 pages)
26 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (4 pages)
19 July 2006Partic of mort/charge * (4 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006Director resigned (1 page)
20 April 2006Incorporation (17 pages)
20 April 2006Incorporation (17 pages)