Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Secretary Name | Mr Douglas Wilson Needham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunira Buccleuch Road Hawick Roxburghshire TD9 0EH Scotland |
Director Name | Mr John Johnstone Elliot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Carol Linda Cottrill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Drove Road Langholm Dumfriesshire DG13 0JW Scotland |
Director Name | Ross Bryan Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Eyre Crescent 2f2 Edinburgh Midlothian EH3 5ET Scotland |
Director Name | Scott Fairgrieve |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Village Archerfield Estate, Dirleton North Berwick East Lothian EH39 5HT Scotland |
Director Name | Mr Kevin Timbrell McCabe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 July 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 The Village Archerfield Estate By Dirleton North Berwick EH39 5HT Scotland |
Secretary Name | Scott Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 57 Laburnham Avenue Port Seton East Lothian EH32 0UD Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
7.5k at 0.01 | Ashleybank Investments LTD 37.50% Ordinary |
---|---|
6.9k at 0.01 | Scott Fairgrieve 34.50% Ordinary |
3.1k at 0.01 | Kevin Timbrell 15.50% Ordinary |
2.5k at 0.01 | Corrieben LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£865,919 |
Cash | £2,677 |
Current Liabilities | £2,947,841 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2014 | Notice of move from Administration to Dissolution (7 pages) |
21 July 2014 | Notice of move from Administration to Dissolution (7 pages) |
7 March 2014 | Administrator's progress report (7 pages) |
7 March 2014 | Administrator's progress report (7 pages) |
9 September 2013 | Administrator's progress report (7 pages) |
9 September 2013 | Administrator's progress report (7 pages) |
7 August 2013 | Notice of extension of period of Administration (2 pages) |
7 August 2013 | Notice of extension of period of Administration (2 pages) |
5 March 2013 | Administrator's progress report (7 pages) |
5 March 2013 | Administrator's progress report (7 pages) |
4 September 2012 | Administrator's progress report (7 pages) |
4 September 2012 | Administrator's progress report (7 pages) |
9 August 2012 | Notice of extension of period of Administration (2 pages) |
9 August 2012 | Notice of extension of period of Administration (2 pages) |
13 March 2012 | Administrator's progress report (7 pages) |
13 March 2012 | Administrator's progress report (7 pages) |
27 February 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 27 February 2012 (2 pages) |
27 February 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 27 February 2012 (2 pages) |
28 September 2011 | Administrator's progress report (7 pages) |
28 September 2011 | Administrator's progress report (7 pages) |
8 August 2011 | Notice of extension of period of Administration (2 pages) |
8 August 2011 | Notice of extension of period of Administration (2 pages) |
16 March 2011 | Administrator's progress report (7 pages) |
16 March 2011 | Administrator's progress report (7 pages) |
19 October 2010 | Statement of administrator's deemed proposal (1 page) |
19 October 2010 | Statement of administrator's deemed proposal (1 page) |
6 October 2010 | Statement of administrator's proposal (19 pages) |
6 October 2010 | Statement of administrator's proposal (19 pages) |
31 August 2010 | Statement of affairs with form 2.14B(SCOT) (3 pages) |
31 August 2010 | Statement of affairs with form 2.14B(SCOT) (3 pages) |
18 August 2010 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
18 August 2010 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
4 August 2010 | Registered office address changed from Ashleybank House Langholm Dumfriesshire DG13 0AN on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Ashleybank House Langholm Dumfriesshire DG13 0AN on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Ashleybank House Langholm Dumfriesshire DG13 0AN on 4 August 2010 (2 pages) |
4 August 2010 | Appointment of an administrator (3 pages) |
4 August 2010 | Appointment of an administrator (3 pages) |
26 March 2010 | Termination of appointment of Kevin Mccabe as a director (2 pages) |
26 March 2010 | Termination of appointment of Kevin Mccabe as a director (2 pages) |
23 March 2010 | Termination of appointment of Scott Fairgrieve as a director (2 pages) |
23 March 2010 | Appointment of Carol Linda Cottrill as a director (3 pages) |
23 March 2010 | Termination of appointment of Scott Fairgrieve as a director (2 pages) |
23 March 2010 | Appointment of Carol Linda Cottrill as a director (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
19 August 2009 | Director's change of particulars / kevin mccabe / 31/01/2008 (1 page) |
19 August 2009 | Director's change of particulars / kevin mccabe / 31/01/2008 (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Return made up to 12/07/08; full list of members (10 pages) |
17 September 2008 | Return made up to 12/07/08; full list of members (10 pages) |
14 September 2007 | Return made up to 12/07/07; full list of members (6 pages) |
14 September 2007 | Return made up to 12/07/07; full list of members (6 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | New director appointed (3 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
6 February 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 February 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 January 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | New secretary appointed;new director appointed (4 pages) |
19 January 2007 | New secretary appointed;new director appointed (4 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Alterations to a floating charge (5 pages) |
16 January 2007 | Alterations to a floating charge (5 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
12 January 2007 | Alterations to a floating charge (5 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Alterations to a floating charge (5 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Alterations to a floating charge (5 pages) |
12 January 2007 | Alterations to a floating charge (5 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 29 manor place edinburgh EH3 7DX (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 29 manor place edinburgh EH3 7DX (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 17 rothesay place edinburgh lothians EH3 7SQ (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 17 rothesay place edinburgh lothians EH3 7SQ (1 page) |
14 December 2006 | Company name changed change homes (st johns road) lim ited\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed change homes (st johns road) lim ited\certificate issued on 14/12/06 (2 pages) |
27 September 2006 | Ad 11/09/06--------- £ si [email protected] (2 pages) |
27 September 2006 | Ad 11/09/06--------- £ si [email protected] (2 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 26 george square edinburgh midlothian EH8 9LD (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 26 george square edinburgh midlothian EH8 9LD (1 page) |
1 August 2006 | New director appointed (2 pages) |
12 July 2006 | Incorporation (28 pages) |
12 July 2006 | Incorporation (28 pages) |