Company NameSouth Road Homes Limited
Company StatusDissolved
Company NumberSC451412
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David George Lipp
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAucharnie House Forgue
Huntly
AB54 6HQ
Scotland
Director NameMrs Marianne Hope Lipp
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAucharnie House Forgue
Huntly
AB54 6HQ
Scotland

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David George Lipp
50.00%
Ordinary
1 at £1Marianne Hope Lipp
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
25 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(14 pages)
14 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(14 pages)
14 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(14 pages)
14 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 14 March 2014 (2 pages)
3 June 2013Incorporation
Statement of capital on 2013-06-03
  • GBP 2
(23 pages)
3 June 2013Incorporation
Statement of capital on 2013-06-03
  • GBP 2
(23 pages)