Company NameBarncluith Homes Ltd
Company StatusDissolved
Company NumberSC406293
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ian Andrew Davidson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address131 Cadzow Street
Hamilton
Lanarkshire
ML3 6JA
Scotland
Director NameMr Stewart Davidson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address4 Machan Avenue
Larkhall
Lanarkshire
ML9 2HE
Scotland
Director NameMr John Murphy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(2 years, 11 months after company formation)
Appointment Duration5 days (resigned 18 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Durisdeer Drive
Hamilton
Lanarkshire
ML3 8XB
Scotland

Location

Registered Address131 Cadzow Street
Hamilton
Lanarkshire
ML3 6JA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Ian Davidson
50.00%
Ordinary
1 at £1Stewart Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£24
Current Liabilities£57,924

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Voluntary strike-off action has been suspended (1 page)
10 July 2015Voluntary strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Termination of appointment of John Murphy as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of John Murphy as a director on 18 August 2014 (1 page)
15 August 2014Application to strike the company off the register (3 pages)
15 August 2014Application to strike the company off the register (3 pages)
13 August 2014Termination of appointment of Ian Andrew Davidson as a director on 31 May 2014 (1 page)
13 August 2014Appointment of Mr John Murphy as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr John Murphy as a director on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of Stewart Davidson as a director on 31 May 2014 (1 page)
13 August 2014Termination of appointment of Ian Andrew Davidson as a director on 31 May 2014 (1 page)
13 August 2014Termination of appointment of Stewart Davidson as a director on 31 May 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
9 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
9 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)