Company NameHJ Properties (Fairgirth) Limited
Company StatusDissolved
Company NumberSC342058
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Hutchison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMillside
Palnackie
Castle Douglas
Dumfriesshire
DG7 1PQ
Scotland
Director NameMr John Jardine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RolePlant Hire Co
Country of ResidenceUnited Kingdom
Correspondence AddressFairgirth Sandyhills
Dalbeattie
DG5 4NS
Scotland

Location

Registered Address63 King Street
Castle Douglas
DG7 1AG
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Shareholders

50 at £1Mr John Jardine
50.00%
Ordinary
50 at £1Mr Neil Hutchison
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

21 January 2011Delivered on: 2 February 2011
Persons entitled: John Reid Cruickshank and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to the south of manse road, twynholm, kirkcudbright.
Outstanding

Filing History

17 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mr John Jardine on 19 April 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Neil Hutchison on 19 April 2010 (2 pages)
24 September 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2008Incorporation (18 pages)