Company NameHalmyre Community Company
Company StatusDissolved
Company NumberSC442562
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Hunter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmuir Lamancha
West Linton
Peeblesshire
EH46 7BB
Scotland
Director NameMr Michael Madden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitmuir Lamancha
West Linton
Peeblesshire
EH46 7BB
Scotland
Director NameMr Peter John Ritchie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhitmuir Lamancha
West Linton
Peeblesshire
EH46 7BB
Scotland

Contact

Telephone01968 660327
Telephone regionPenicuik

Location

Registered AddressWhitmuir
Lamancha
West Linton
Peeblesshire
EH46 7BB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Financials

Year2014
Net Worth£1,116
Cash£1,116

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 12 February 2015 no member list (4 pages)
11 March 2015Annual return made up to 12 February 2015 no member list (4 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 12 February 2014 no member list (4 pages)
11 March 2014Annual return made up to 12 February 2014 no member list (4 pages)
22 May 2013Memorandum and Articles of Association (21 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2013Memorandum and Articles of Association (21 pages)
12 February 2013Incorporation (39 pages)
12 February 2013Incorporation (39 pages)