Company NameLundin Homes Limited
DirectorsAlan James Spence and Tom Duncan Spence
Company StatusActive
Company NumberSC368990
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Previous NamePacific Shelf 1597 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAlan James Spence
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address6 Bankhead Avenue
Glenrothes
Fife
KY7 6JG
Scotland
Director NameTom Duncan Spence
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(2 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address2 The Brambles
Whitehill
Midlothian
EH22 2QL
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Alexander Raeburn Grieve
Date of BirthMay 1932 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2010(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 29 November 2017)
RoleChairman/Engineer
Country of ResidenceScotland
Correspondence AddressCarlhurlie
Lundin Links
Fife
KY8 5QE
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2009(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteboyackhomes.co.uk

Location

Registered Address6 Bankhead Avenue
Glenrothes
Fife
KY7 6JG
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

15k at £1Alan Spence
33.33%
Ordinary
15k at £1Alexander Grieve
33.33%
Ordinary
15k at £1Thomas Spence
33.33%
Ordinary

Financials

Year2014
Net Worth£210,381
Cash£228,455
Current Liabilities£1,603,747

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

7 April 2016Delivered on: 28 April 2016
Persons entitled: A R Grieve Investments Limited

Classification: A registered charge
Particulars: FFE111085.
Outstanding
19 December 2014Delivered on: 7 January 2015
Persons entitled: A R Grieve Investments Limited

Classification: A registered charge
Particulars: Development site at hugo avenue, coaltown of weymss, fife.
Outstanding
17 May 2013Delivered on: 25 May 2013
Persons entitled: Ar Grieve Investments Limited

Classification: A registered charge
Particulars: Unit 5 and 6 bankhead avenue glenrothes ffe 22836. notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 14 May 2013
Persons entitled: A R Grieve Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 September 2011Delivered on: 8 October 2011
Persons entitled: Alexander Raeburn Grieve

Classification: Standard security
Secured details: Advances made and to be made.
Particulars: Development site at hugo avenue, coaltown of wemyss ffe 84415.
Outstanding
15 February 2011Delivered on: 19 February 2011
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Residential development site at station road bridge of earn perth under exception of plots 7,2,1,3,6,5,4,8 and 11 thereof.
Outstanding
1 March 2010Delivered on: 9 March 2010
Persons entitled: W M Mann & Co (Investments) Limited

Classification: Standard security
Secured details: Terms of a loan agreement.
Particulars: Site at station road bridge of earn perthshire flots 1 2 3 6 and 7 thereof.
Outstanding

Filing History

27 November 2023Confirmation statement made on 23 November 2023 with updates (5 pages)
13 July 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
24 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
28 February 2022Director's details changed for Alan James Spence on 28 February 2022 (2 pages)
29 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
27 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
30 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
30 November 2017Termination of appointment of Alexander Raeburn Grieve as a director on 29 November 2017 (1 page)
30 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
30 November 2017Termination of appointment of Alexander Raeburn Grieve as a director on 29 November 2017 (1 page)
23 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
28 April 2016Registration of charge SC3689900007, created on 7 April 2016 (7 pages)
28 April 2016Registration of charge SC3689900007, created on 7 April 2016 (7 pages)
15 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 45,000
(5 pages)
15 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 45,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 January 2015Registration of charge SC3689900006, created on 19 December 2014 (6 pages)
7 January 2015Registration of charge SC3689900006, created on 19 December 2014 (6 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 45,000
(5 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 45,000
(5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 45,000
(5 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 45,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 October 2013Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET on 3 October 2013 (1 page)
31 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 May 2013Particulars of variation of rights attached to shares (3 pages)
31 May 2013Particulars of variation of rights attached to shares (3 pages)
25 May 2013Registration of charge 3689900005 (7 pages)
25 May 2013Registration of charge 3689900005 (7 pages)
14 May 2013Registration of charge 3689900004 (13 pages)
14 May 2013Registration of charge 3689900004 (13 pages)
26 November 2012Director's details changed for Alexander Raeburn Grieve on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Alexander Raeburn Grieve on 26 November 2012 (2 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 August 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
10 August 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
19 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 15,000
(4 pages)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 (2 pages)
4 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 15,000
(4 pages)
4 March 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 (2 pages)
18 February 2010Appointment of Alexander Raeburn Grieve as a director (3 pages)
18 February 2010Appointment of Tom Duncan Spence as a director (3 pages)
18 February 2010Resolutions
  • RES13 ‐ Appointment of directors 11/02/2010
(1 page)
18 February 2010Appointment of Alexander Raeburn Grieve as a director (3 pages)
18 February 2010Resolutions
  • RES13 ‐ Appointment of directors 11/02/2010
(1 page)
18 February 2010Appointment of Tom Duncan Spence as a director (3 pages)
10 February 2010Company name changed pacific shelf 1597 LIMITED\certificate issued on 10/02/10
  • CONNOT ‐
(3 pages)
10 February 2010Company name changed pacific shelf 1597 LIMITED\certificate issued on 10/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
9 February 2010Termination of appointment of John Rutherford as a director (2 pages)
9 February 2010Termination of appointment of Roger Connon as a director (2 pages)
9 February 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
9 February 2010Appointment of Alan James Spence as a director (3 pages)
9 February 2010Termination of appointment of John Rutherford as a director (2 pages)
9 February 2010Appointment of Alan James Spence as a director (3 pages)
9 February 2010Termination of appointment of Roger Connon as a director (2 pages)
23 November 2009Incorporation (48 pages)
23 November 2009Incorporation (48 pages)