Company NameNorthcountry Homes Limited
Company StatusDissolved
Company NumberSC314925
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameLothian Shelf (596) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoanne Elizabeth Massey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(5 days after company formation)
Appointment Duration8 years, 12 months (closed 19 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(8 years after company formation)
Appointment Duration12 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed23 January 2007(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gladedale Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Joanne Elizabeth Massey on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Joanne Elizabeth Massey on 22 October 2015 (2 pages)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Director's details changed for Joanne Elizabeth Massey on 15 December 2014 (3 pages)
7 January 2015Director's details changed for Joanne Elizabeth Massey on 15 December 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Burness Llp as a secretary (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Burness Llp as a secretary (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
30 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
30 March 2009Return made up to 18/01/09; full list of members (4 pages)
30 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 March 2009Return made up to 18/01/09; full list of members (4 pages)
28 March 2009Appointment terminated director john dipre (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
11 February 2008Return made up to 18/01/08; full list of members (8 pages)
11 February 2008Return made up to 18/01/08; full list of members (8 pages)
5 February 2007New secretary appointed;new director appointed (26 pages)
5 February 2007New director appointed (13 pages)
5 February 2007New director appointed (13 pages)
5 February 2007New secretary appointed;new director appointed (26 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2007Director resigned (1 page)
26 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2007Company name changed lothian shelf (596) LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed lothian shelf (596) LIMITED\certificate issued on 22/01/07 (2 pages)
18 January 2007Incorporation (21 pages)
18 January 2007Incorporation (21 pages)