Company NameChange Homes (Dalhousie) Limited
Company StatusDissolved
Company NumberSC305368
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameChange Homes (st Johns Road) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(6 months after company formation)
Appointment Duration7 years, 9 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunira
Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Secretary NameMr Douglas Wilson Needham
NationalityBritish
StatusClosed
Appointed11 January 2007(6 months after company formation)
Appointment Duration7 years, 9 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunira
Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Director NameMr John Johnstone Elliot
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year after company formation)
Appointment Duration7 years, 2 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameCarol Linda Cottrill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Drove Road
Langholm
Dumfriesshire
DG13 0JW
Scotland
Director NameRoss Bryan Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Eyre Crescent 2f2
Edinburgh
Midlothian
EH3 5ET
Scotland
Director NameScott Fairgrieve
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Village
Archerfield Estate, Dirleton
North Berwick
East Lothian
EH39 5HT
Scotland
Director NameMr Kevin Timbrell McCabe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed26 July 2006(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Village Archerfield Estate
By Dirleton
North Berwick
EH39 5HT
Scotland
Secretary NameScott Fairgrieve
NationalityBritish
StatusResigned
Appointed26 July 2006(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 2007)
RoleCompany Director
Correspondence Address57 Laburnham Avenue
Port Seton
East Lothian
EH32 0UD
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

7.5k at 0.01Ashleybank Investments LTD
37.50%
Ordinary
6.9k at 0.01Scott Fairgrieve
34.50%
Ordinary
3.1k at 0.01Kevin Timbrell
15.50%
Ordinary
2.5k at 0.01Corrieben LTD
12.50%
Ordinary

Financials

Year2014
Net Worth-£865,919
Cash£2,677
Current Liabilities£2,947,841

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2014Notice of move from Administration to Dissolution (7 pages)
21 July 2014Notice of move from Administration to Dissolution (7 pages)
7 March 2014Administrator's progress report (7 pages)
7 March 2014Administrator's progress report (7 pages)
9 September 2013Administrator's progress report (7 pages)
9 September 2013Administrator's progress report (7 pages)
7 August 2013Notice of extension of period of Administration (2 pages)
7 August 2013Notice of extension of period of Administration (2 pages)
5 March 2013Administrator's progress report (7 pages)
5 March 2013Administrator's progress report (7 pages)
4 September 2012Administrator's progress report (7 pages)
4 September 2012Administrator's progress report (7 pages)
9 August 2012Notice of extension of period of Administration (2 pages)
9 August 2012Notice of extension of period of Administration (2 pages)
13 March 2012Administrator's progress report (7 pages)
13 March 2012Administrator's progress report (7 pages)
27 February 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 27 February 2012 (2 pages)
28 September 2011Administrator's progress report (7 pages)
28 September 2011Administrator's progress report (7 pages)
8 August 2011Notice of extension of period of Administration (2 pages)
8 August 2011Notice of extension of period of Administration (2 pages)
16 March 2011Administrator's progress report (7 pages)
16 March 2011Administrator's progress report (7 pages)
19 October 2010Statement of administrator's deemed proposal (1 page)
19 October 2010Statement of administrator's deemed proposal (1 page)
6 October 2010Statement of administrator's proposal (19 pages)
6 October 2010Statement of administrator's proposal (19 pages)
31 August 2010Statement of affairs with form 2.14B(SCOT) (3 pages)
31 August 2010Statement of affairs with form 2.14B(SCOT) (3 pages)
18 August 2010Statement of affairs with form 2.13B(SCOT) (16 pages)
18 August 2010Statement of affairs with form 2.13B(SCOT) (16 pages)
4 August 2010Registered office address changed from Ashleybank House Langholm Dumfriesshire DG13 0AN on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Ashleybank House Langholm Dumfriesshire DG13 0AN on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Ashleybank House Langholm Dumfriesshire DG13 0AN on 4 August 2010 (2 pages)
4 August 2010Appointment of an administrator (3 pages)
4 August 2010Appointment of an administrator (3 pages)
26 March 2010Termination of appointment of Kevin Mccabe as a director (2 pages)
26 March 2010Termination of appointment of Kevin Mccabe as a director (2 pages)
23 March 2010Termination of appointment of Scott Fairgrieve as a director (2 pages)
23 March 2010Appointment of Carol Linda Cottrill as a director (3 pages)
23 March 2010Termination of appointment of Scott Fairgrieve as a director (2 pages)
23 March 2010Appointment of Carol Linda Cottrill as a director (3 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Return made up to 12/07/09; full list of members (5 pages)
19 August 2009Return made up to 12/07/09; full list of members (5 pages)
19 August 2009Director's change of particulars / kevin mccabe / 31/01/2008 (1 page)
19 August 2009Director's change of particulars / kevin mccabe / 31/01/2008 (1 page)
21 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Return made up to 12/07/08; full list of members (10 pages)
17 September 2008Return made up to 12/07/08; full list of members (10 pages)
14 September 2007Return made up to 12/07/07; full list of members (6 pages)
14 September 2007Return made up to 12/07/07; full list of members (6 pages)
7 September 2007New director appointed (3 pages)
7 September 2007New director appointed (3 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
6 February 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 February 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 January 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
19 January 2007New secretary appointed;new director appointed (4 pages)
19 January 2007New secretary appointed;new director appointed (4 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Alterations to a floating charge (5 pages)
16 January 2007Alterations to a floating charge (5 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 January 2007Alterations to a floating charge (5 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Alterations to a floating charge (5 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Alterations to a floating charge (5 pages)
12 January 2007Alterations to a floating charge (5 pages)
28 December 2006Registered office changed on 28/12/06 from: 29 manor place edinburgh EH3 7DX (1 page)
28 December 2006Registered office changed on 28/12/06 from: 29 manor place edinburgh EH3 7DX (1 page)
22 December 2006Registered office changed on 22/12/06 from: 17 rothesay place edinburgh lothians EH3 7SQ (1 page)
22 December 2006Registered office changed on 22/12/06 from: 17 rothesay place edinburgh lothians EH3 7SQ (1 page)
14 December 2006Company name changed change homes (st johns road) lim ited\certificate issued on 14/12/06 (2 pages)
14 December 2006Company name changed change homes (st johns road) lim ited\certificate issued on 14/12/06 (2 pages)
27 September 2006Ad 11/09/06--------- £ si [email protected] (2 pages)
27 September 2006Ad 11/09/06--------- £ si [email protected] (2 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: 26 george square edinburgh midlothian EH8 9LD (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: 26 george square edinburgh midlothian EH8 9LD (1 page)
1 August 2006New director appointed (2 pages)
12 July 2006Incorporation (28 pages)
12 July 2006Incorporation (28 pages)