Company NameCustom House Development Ltd.
Company StatusDissolved
Company NumberSC307806
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date23 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Gordon McLean
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address35 Panbrae Road
Bo'Ness
West Lothian
EH51 0EN
Scotland
Director NameStuart Donald Anderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMurray House
The Arches, Acre Road
Bo'Ness
West Lothian
EH51 9SX
Scotland
Secretary NameGordon McKenzie
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Cammo Park Way
Edinburgh
EH4 8AP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£3,132
Cash£416
Current Liabilities£204,504

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Notice of final meeting of creditors (3 pages)
14 July 2015Registered office address changed from 4 Turnbull Way Knightsridge Livingston EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages)
9 May 2014Registered office address changed from Easterpark 35 Panbrae Road Bo'ness West Lothian EH51 0EN on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Easterpark 35 Panbrae Road Bo'ness West Lothian EH51 0EN on 9 May 2014 (2 pages)
26 March 2014Notice of winding up order (1 page)
26 March 2014Court order notice of winding up (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for voluntary strike-off (1 page)
1 December 2012Voluntary strike-off action has been suspended (1 page)
23 November 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2012Application to strike the company off the register (2 pages)
26 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Withdraw the company strike off application (1 page)
10 October 2012Application to strike the company off the register (4 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 October 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
(3 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Director's details changed for Mr Gordon Mclean on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Gordon Mclean on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from eater park, 35 panbrae road bo'ness EH51 0EN (1 page)
30 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 December 2008Registered office changed on 01/12/2008 from 2 melville street falkirk FK1 1HZ (1 page)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 November 2008Appointment terminate, director and secretary gordon richard mckenzie logged form (1 page)
7 November 2008Appointment terminate, director stuart donald anderson logged form (1 page)
28 October 2008Appointment terminated secretary gordon mckenzie (1 page)
28 October 2008Appointment terminated director stuart anderson (1 page)
20 October 2008Return made up to 31/08/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 November 2007Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2007Return made up to 31/08/07; full list of members (7 pages)
26 November 2007Director's particulars changed (1 page)
31 January 2007Partic of mort/charge * (3 pages)
28 October 2006Partic of mort/charge * (3 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
31 August 2006Incorporation (15 pages)