Company NameHomeshoring Limited
Company StatusDissolved
Company NumberSC328807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Christiansen Deans
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(12 months after company formation)
Appointment Duration6 years, 5 months (closed 02 January 2015)
RoleRenewable Energies Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Helensburgh Drive
Glasgow
Strathclyde
G13 1RR
Scotland
Director NameMrs Lynne Deans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2015)
RoleCompany Secetary
Country of ResidenceScotland
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameWilliam Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleSelf Employed
Correspondence Address26 Windsor Cr
Elderslie
Johnstone
Renfrewshire
PA5 9QU
Scotland
Secretary NameRobert Cherry
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Windsor Cresc
Eldeslie
Renfewshire
PA5 9QU
Scotland
Director NameMrs Lynne Deans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address15 Helensburgh Drive
Glasgow
Strathclyde
G13 1RR
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£65,442
Net Worth£48,155
Cash£25,472
Current Liabilities£22,317

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 April 2013Registered office address changed from 15 Helensburgh Drive Glasgow G13 1RR on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 15 Helensburgh Drive Glasgow G13 1RR on 15 April 2013 (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Annual return made up to 6 August 2012 no member list (3 pages)
3 September 2012Annual return made up to 6 August 2012 no member list (3 pages)
3 September 2012Annual return made up to 6 August 2012 no member list (3 pages)
23 March 2012Annual return made up to 6 August 2011 no member list (3 pages)
23 March 2012Annual return made up to 6 August 2011 no member list (3 pages)
23 March 2012Annual return made up to 6 August 2011 no member list (3 pages)
3 January 2012Amended accounts made up to 31 March 2011 (6 pages)
3 January 2012Amended accounts made up to 31 March 2011 (6 pages)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Termination of appointment of Lynne Deans as a director (1 page)
9 March 2011Termination of appointment of Lynne Deans as a director (1 page)
9 March 2011Appointment of Mrs Lynne Deans as a director (2 pages)
9 March 2011Appointment of Mrs Lynne Deans as a director (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 August 2010Director's details changed for Mr Anthony Christiansen Deans on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 no member list (3 pages)
19 August 2010Director's details changed for Mr Anthony Christiansen Deans on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Lynne Deans on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Lynne Deans on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 no member list (3 pages)
19 August 2010Annual return made up to 6 August 2010 no member list (3 pages)
19 August 2010Director's details changed for Mr Anthony Christiansen Deans on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Lynne Deans on 6 August 2010 (2 pages)
8 February 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages)
8 February 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 August 2009Annual return made up to 06/08/09 (2 pages)
25 August 2009Annual return made up to 06/08/09 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from unit 8 riverside business park moffat street glasgow strathclyde G5 0PD (1 page)
16 June 2009Registered office changed on 16/06/2009 from unit 8 riverside business park moffat street glasgow strathclyde G5 0PD (1 page)
20 August 2008Annual return made up to 06/08/08 (2 pages)
20 August 2008Annual return made up to 06/08/08 (2 pages)
19 August 2008Appointment terminate, director william smith logged form (1 page)
19 August 2008Director appointed mr anthony christiansen deans (1 page)
19 August 2008Appointment terminate, director william smith logged form (1 page)
19 August 2008Appointment terminated director william smith (1 page)
19 August 2008Director appointed mr anthony christiansen deans (1 page)
19 August 2008Appointment terminated secretary robert cherry (1 page)
19 August 2008Director appointed mrs lynne deans (1 page)
19 August 2008Appointment terminated director william smith (1 page)
19 August 2008Director appointed mrs lynne deans (1 page)
19 August 2008Appointment terminated secretary robert cherry (1 page)
6 August 2007Incorporation (25 pages)
6 August 2007Incorporation (25 pages)