Company NameThe Good House Classlochie Limited
Company StatusDissolved
Company NumberSC437430
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date1 May 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Peter Joseph Giacopazzi
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr David Lindsay Sands
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr David Sands
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Grant James Simpson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameVanessa Vivers
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameEdith Marjorie Sands
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(2 years after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameGillian Catherine Sands
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(2 years after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2012(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

400k at £1David Lindsay Sands
99.95%
Preference
80 at £1Peter Joseph Giacopazzi
0.02%
Ordinary B
45 at £1Edith Marjorie Sands
0.01%
Ordinary A
45 at £1Gillian Catherine Sands
0.01%
Ordinary A
20 at £1Grant James Simpson
0.00%
Ordinary C
10 at £1Vanessa Vivers
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,184,823
Cash£208,527
Current Liabilities£577,459

Accounts

Latest Accounts14 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 March

Charges

31 July 2013Delivered on: 21 August 2013
Persons entitled:
Jane Mclaren
Donald Alistair Mclaren

Classification: A registered charge
Particulars: Area of ground extending to one hectare and fifty decimal or one-hundredth parts of a hectare (one point five zero hectares) in th county of kinrossknr 3387.
Outstanding
31 July 2013Delivered on: 7 August 2013
Persons entitled:
Jane Mclaren
Donald Alistair Mclaren
Vanessa Vivers
David Lindsy Sands
David Sands

Classification: A registered charge
Particulars: 1.50 hectares in county of kinross being classlochie farm, KNR3387.
Outstanding
5 June 2013Delivered on: 11 June 2013
Persons entitled:
Jane Mclaren
Donald Alistair Mclaren
Vanessa Vivers
David Lindsy Sands
David Sands
Vanessa Vivers
David Lindsay Sands
David Sands

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 May 2019Final Gazette dissolved following liquidation (1 page)
1 February 2019Return of final meeting of voluntary winding up (5 pages)
15 June 2016Previous accounting period shortened from 31 March 2016 to 14 March 2016 (3 pages)
15 June 2016Previous accounting period shortened from 31 March 2016 to 14 March 2016 (3 pages)
15 June 2016Total exemption small company accounts made up to 14 March 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 14 March 2016 (4 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
22 March 2016Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 7-11 Melville Street Edinburgh EH3 7PE on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 7-11 Melville Street Edinburgh EH3 7PE on 22 March 2016 (2 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
11 January 2016Statement of capital on 10 December 2015
  • GBP 200.00
(8 pages)
11 January 2016Statement of capital on 10 December 2015
  • GBP 200.00
(8 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 400,200
(12 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 400,200
(12 pages)
2 November 2015Statement of capital on 15 October 2015
  • GBP 400,200
(10 pages)
2 November 2015Statement of capital on 15 October 2015
  • GBP 400,200
(10 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Appointment of Edith Marjorie Sands as a director on 25 November 2014 (3 pages)
16 February 2015Appointment of Edith Marjorie Sands as a director on 25 November 2014 (3 pages)
9 February 2015Appointment of Gillian Catherine Sands as a director on 25 November 2014 (3 pages)
9 February 2015Appointment of Gillian Catherine Sands as a director on 25 November 2014 (3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,010,200
(10 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,010,200
(10 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,010,200
(10 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,010,200
(10 pages)
21 August 2013Registration of charge 4374300003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
21 August 2013Registration of charge 4374300003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
7 August 2013Registration of charge 4374300002 (12 pages)
7 August 2013Registration of charge 4374300002 (12 pages)
21 June 2013Particulars of variation of rights attached to shares (5 pages)
21 June 2013Particulars of variation of rights attached to shares (5 pages)
17 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,010,200
(9 pages)
17 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,010,200
(9 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 980,200.00
(9 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 980,200.00
(9 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 980,200.00
(9 pages)
17 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,010,200
(9 pages)
11 June 2013Registration of charge 4374300001 (22 pages)
11 June 2013Registration of charge 4374300001 (22 pages)
7 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
7 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)