Company NameC N Homes (Scotland) Limited
Company StatusDissolved
Company NumberSC490779
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Mitchell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
Secretary NameMs Pamela Louise Mitchell
StatusClosed
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Howe Street
Edinburgh
EH3 6TE
Scotland

Location

Registered Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

29 February 2016Delivered on: 3 March 2016
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: Former gullane day centre, east links road, gullane ELN19913.
Outstanding
16 February 2016Delivered on: 27 February 2016
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Outstanding

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2018Satisfaction of charge SC4907790001 in full (4 pages)
31 May 2018Satisfaction of charge SC4907790002 in full (4 pages)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (2 pages)
9 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
12 December 2017Registered office address changed from 1 Rutland Court Rutland Court Edinburgh EH3 8EY United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 12 December 2017 (1 page)
17 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 March 2016Registration of charge SC4907790002, created on 29 February 2016 (5 pages)
3 March 2016Registration of charge SC4907790002, created on 29 February 2016 (5 pages)
27 February 2016Registration of charge SC4907790001, created on 16 February 2016 (10 pages)
27 February 2016Registration of charge SC4907790001, created on 16 February 2016 (10 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)