Company NameClermont Homes (Highfields) Limited
Company StatusDissolved
Company NumberSC323742
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)
Dissolution Date24 April 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James William Lennon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMaria Lennon
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Clermont Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(3 pages)
13 August 2014Secretary's details changed for Maria Lennon on 16 May 2013 (1 page)
13 August 2014Director's details changed for Mr James William Lennon on 16 May 2013 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts made up to 31 December 2011 (2 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts made up to 31 December 2010 (2 pages)
30 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for James William Lennon on 15 May 2010 (2 pages)
25 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts made up to 31 December 2009 (3 pages)
3 August 2009Accounts made up to 31 December 2008 (1 page)
25 June 2009Secretary's change of particulars / maria lennon / 15/05/2009 (1 page)
25 June 2009Director's change of particulars / james lennon / 15/05/2009 (1 page)
25 June 2009Return made up to 15/05/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 13 munro drive colinton edinburgh EH13 0EG (1 page)
30 October 2008Accounts made up to 31 December 2007 (1 page)
15 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
11 June 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2007Incorporation (17 pages)