Company NamePtarmigan Homes Limited
DirectorMartin Alister Roy
Company StatusLiquidation
Company NumberSC393327
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Previous NameROY Homes Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMiss Hazel Davina Hardie
StatusCurrent
Appointed06 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address50 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Martin Alister Roy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameLara Anne Barnett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameMr Christopher George Barnett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address8 Lotland Street
Inverness
IV1 1PA
Scotland
Secretary NameMr Christopher George Barnett
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Lotland Street
Inverness
IV1 1PA
Scotland

Contact

Websiteroy-homes.com
Telephone01463 713838
Telephone regionInverness

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christopher George Barnett
50.00%
Ordinary
50 at £1Lara Anne Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth£30,927
Cash£787
Current Liabilities£91,452

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

5 June 2023Registered office address changed from 50 Seafield Road Inverness IV1 1SG Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 5 June 2023 (2 pages)
30 May 2023Court order in a winding-up (& Court Order attachment) (4 pages)
5 May 2023Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
1 June 2021Registered office address changed from Castle House Fairways Business Park Inverness Inverness-Shire IV2 6AA United Kingdom to 50 Seafield Road Inverness IV1 1SG on 1 June 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
17 August 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 90,100
(3 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
9 January 2018Notification of Martin Alister Roy as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Cessation of Lara Anne Barnett as a person with significant control on 8 January 2018 (1 page)
9 January 2018Notification of Martin Alister Roy as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Christopher George Barnett as a director on 8 January 2018 (1 page)
9 January 2018Cessation of Lara Anne Barnett as a person with significant control on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Christopher George Barnett as a director on 8 January 2018 (1 page)
9 January 2018Cessation of Christopher George Barnett as a person with significant control on 8 January 2018 (1 page)
9 January 2018Cessation of Christopher George Barnett as a person with significant control on 8 January 2018 (1 page)
28 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Registered office address changed from 8 Lotland Street Inverness IV1 1PA to Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA United Kingdom to Castle House Fairways Business Park Inverness Inverness-Shire IV2 6AA on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA United Kingdom to Castle House Fairways Business Park Inverness Inverness-Shire IV2 6AA on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 8 Lotland Street Inverness IV1 1PA to Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA on 31 July 2017 (1 page)
17 May 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
17 May 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
3 May 2017Director's details changed for Mr Martin Alister Roy on 28 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Martin Alister Roy on 28 April 2017 (2 pages)
15 February 2017Director's details changed for Mr Christopher George Barnett on 10 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Christopher George Barnett on 10 February 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
2 February 2017Appointment of Mr Martin Alister Roy as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Lara Anne Barnett as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Lara Anne Barnett as a director on 1 February 2017 (1 page)
2 February 2017Appointment of Mr Martin Alister Roy as a director on 1 February 2017 (2 pages)
18 January 2017Director's details changed for Mr Christopher George Barnett on 31 August 2016 (2 pages)
18 January 2017Director's details changed for Mr Christopher George Barnett on 31 August 2016 (2 pages)
18 January 2017Director's details changed for Lara Anne Barnett on 31 August 2016 (2 pages)
18 January 2017Director's details changed for Lara Anne Barnett on 31 August 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
6 March 2013Appointment of Miss Hazel Davina Hardie as a secretary (1 page)
6 March 2013Appointment of Miss Hazel Davina Hardie as a secretary (1 page)
6 March 2013Termination of appointment of Christopher George Barnett as a secretary (1 page)
6 March 2013Termination of appointment of Christopher George Barnett as a secretary (1 page)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
10 August 2012Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
10 August 2012Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
10 February 2011Incorporation (24 pages)
10 February 2011Incorporation (24 pages)