Company NameCountry Homes Scotland Ltd
Company StatusDissolved
Company NumberSC446109
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date6 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Brian John Moore
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address7 Broomhead Drive
Dunfermline
KY12 9DT
Scotland

Contact

Telephone07 791621270
Telephone regionMobile

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brian John Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,061
Cash£120,685
Current Liabilities£403,919

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 March 2015Delivered on: 21 March 2015
Persons entitled: Bertha Park Enterprises Limited

Classification: A registered charge
Particulars: Standard security by country homes scotland limited in favour of bertha park enterprises over wellside park, scotlandwell, kinross. Title number knr 3435.
Outstanding
18 December 2013Delivered on: 19 December 2013
Persons entitled: Bertha Park Enterprises Limited

Classification: A registered charge
Particulars: Plots 4 and 8 wellside park scotlandwell kinross kinross-shire KNR3438. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2023Final Gazette dissolved following liquidation (1 page)
6 October 2022Final account prior to dissolution in MVL (final account attached) (10 pages)
22 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-21
(1 page)
22 January 2020Registered office address changed from 7 Broomhead Drive Dunfermline KY12 9DT to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 22 January 2020 (2 pages)
10 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
21 March 2015Registration of charge SC4461090002, created on 19 March 2015 (6 pages)
21 March 2015Registration of charge SC4461090002, created on 19 March 2015 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
19 December 2013Registration of charge 4461090001 (7 pages)
19 December 2013Registration of charge 4461090001 (7 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)