Company NameScape Homes Oh Limited
Company StatusDissolved
Company NumberSC633823
CategoryPrivate Limited Company
Incorporation Date19 June 2019(4 years, 10 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 Andrew Thomas Jack
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Director NameMr Robert Gordon Forbes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Director NameMrs Jennie Anne Duncan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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
Appointed19 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Secretary NameMr Stuart Beange Duncan
StatusClosed
Appointed19 June 2019(same day as company formation)
RoleCompany Director
Correspondence Address11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland

Location

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

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
28 June 2022Application to strike the company off the register (2 pages)
19 October 2021Registered office address changed from Seaview Steading Greenden Balmedie Aberdeen AB23 8YP Scotland to 11/2 Castle Gogar Rigg Edinburgh EH12 9GP on 19 October 2021 (1 page)
19 October 2021Change of details for Scape Homes Sd Limited as a person with significant control on 18 October 2021 (2 pages)
19 October 2021Director's details changed for Mr Stuart Beange Duncan on 18 October 2021 (2 pages)
19 October 2021Director's details changed for Mrs Jennie Anne Duncan on 18 October 2021 (2 pages)
19 October 2021Director's details changed for Mr Robert Gordon Forbes on 18 October 2021 (2 pages)
19 October 2021Director's details changed for Mr Stuart Beange Duncan on 18 October 2021 (2 pages)
19 October 2021Director's details changed for Mr Andrew Thomas Jack on 18 October 2021 (2 pages)
19 October 2021Secretary's details changed for Mr Stuart Beange Duncan on 18 October 2021 (1 page)
6 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
11 May 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
10 May 2021Notification of Scape Homes Sd Limited as a person with significant control on 19 June 2019 (2 pages)
10 May 2021Withdrawal of a person with significant control statement on 10 May 2021 (2 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 June 2019Director's details changed for Mr Robert Gordon Forbes on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Rober Gordon Forbes on 26 June 2019 (2 pages)
19 June 2019Incorporation
Statement of capital on 2019-06-19
  • GBP 1
(31 pages)