Company NameKoncept Homes Limited
Company StatusDissolved
Company NumberSC310081
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 5 months ago)
Dissolution Date24 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCarl Lennart Persson
Date of BirthMay 1938 (Born 85 years ago)
NationalityZimbabwean
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleContractor
Correspondence Address33 Eildon View
Melrose
Scottish Borders
TD6 9RH
Scotland
Director NameJonathan Prior
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address3/2 Powderhall Rigg
Edinburgh
EH7 4GA
Scotland
Secretary NameJonathan Prior
NationalityIrish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/2 Powderhall Rigg
Edinburgh
EH7 4GA
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at 1Carl L Persson
50.00%
Ordinary
1 at 1Jonathan Prior
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,662
Cash£252
Current Liabilities£298,636

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Notice of final meeting of creditors (2 pages)
24 March 2015Notice of final meeting of creditors (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
4 March 2010Court order notice of winding up (1 page)
4 March 2010Court order notice of winding up (1 page)
4 March 2010Notice of winding up order (1 page)
4 March 2010Registered office address changed from 33 Eildon View Melrose Scottish Borders TD6 9RH on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 33 Eildon View Melrose Scottish Borders TD6 9RH on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 33 Eildon View Melrose Scottish Borders TD6 9RH on 4 March 2010 (1 page)
4 March 2010Notice of winding up order (1 page)
14 September 2009Return made up to 12/10/08; full list of members (8 pages)
14 September 2009Return made up to 12/10/08; full list of members (8 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Return made up to 12/10/07; full list of members (7 pages)
1 February 2008Return made up to 12/10/07; full list of members (7 pages)
19 December 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
19 December 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
12 October 2006Incorporation (17 pages)
12 October 2006Incorporation (17 pages)