Company NameScape Homes Hm Limited
Company StatusDissolved
Company NumberSC543421
CategoryPrivate Limited Company
Incorporation Date22 August 2016(7 years, 8 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Gordon Forbes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Director NameAndrew Thomas Jack
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Director NameMr Stuart Beange Duncan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Director NameMrs Jennifer Anne Duncan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeaview Steading Greenden
Balmedie
AB23 8YP
Scotland

Location

Registered Address11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 August 2019 (5 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (6 pages)
16 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
29 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Notification of B4Bs Investments Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Andrew Thomas Jack as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Dx4 Limited as a person with significant control on 1 December 2016 (1 page)
21 August 2017Notification of Atj Prop Limited as a person with significant control on 1 December 2016 (1 page)
21 August 2017Cessation of Stuart Beange Duncan as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of B4Bs Investments Limited as a person with significant control on 1 December 2016 (1 page)
21 August 2017Cessation of Robert Gordon Forbes as a person with significant control on 1 December 2016 (1 page)
21 August 2017Notification of Dx4 Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Atj Prop Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Andrew Thomas Jack as a person with significant control on 1 December 2016 (1 page)
21 August 2017Cessation of Robert Gordon Forbe as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Stuart Beange Duncan as a person with significant control on 1 December 2016 (1 page)
29 June 2017Change of share class name or designation (2 pages)
29 June 2017Change of share class name or designation (2 pages)
24 August 2016Termination of appointment of Jennie Anne Duncan as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Jennie Anne Duncan as a director on 22 August 2016 (1 page)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 3
(30 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 3
(30 pages)