Company NameQ.C. Homes Kirkintilloch Llp
Company StatusIn Administration
Company NumberSO301355
CategoryLimited Liability Partnership
Incorporation Date21 May 2007(16 years, 11 months ago)

Directors

LLP Designated Member NameMr William Hendry Holland
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Parkview Avenue
Kirkintilloch
Glasgow
G66 3DG
Scotland
LLP Designated Member NameStephen Robert Forster
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address171a Mill Road
Allanton
Shotts
ML7 5DD
Scotland
LLP Designated Member NameWilliam Stirling Holland
Date of BirthApril 1955 (Born 69 years ago)
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLenzie Country Manor
Burnbrae Road, Cranston
Glasgow
Lanarkshire
G69
Scotland
LLP Designated Member NameKenneth Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Boghead Road
Lenzie, Kirkintilloch
Glasgow
G66 4ED
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£40,299
Current Liabilities£290,299

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2018 (5 years, 11 months ago)
Next Return Due4 June 2019 (overdue)

Charges

31 May 2016Delivered on: 17 June 2016
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: The subjects at redbrae road, kirkintilloch, glasgow (title number DMB77310).
Outstanding
13 May 2016Delivered on: 27 May 2016
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Outstanding
2 October 2007Delivered on: 18 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying to the north of redbrae road, kirkintilloch-title number DMB77310.
Outstanding
29 June 2007Delivered on: 6 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2024Administrator's progress report (12 pages)
7 July 2023Administrator's progress report (15 pages)
25 January 2023Administrator's progress report (5 pages)
25 January 2023Administrator's progress report (5 pages)
3 August 2022Administrator's progress report (5 pages)
3 August 2022Notice of extension of period of Administration (2 pages)
25 January 2022Administrator's progress report (5 pages)
16 September 2021Notice of extension of period of Administration (4 pages)
17 July 2020Administrator's progress report (6 pages)
9 July 2020Notice of extension of period of Administration (2 pages)
15 January 2020Administrator's progress report (5 pages)
11 July 2019Administrator's progress report (11 pages)
21 May 2019Notice of extension of period of Administration (1 page)
28 January 2019Administrator's progress report (8 pages)
25 September 2018Registered office address changed from Lenzie Country Manor Burnbrae Road Chryston, Glasgow Lanarkshire G69 9HR to 18 Bothwell Street Glasgow G2 6NU on 25 September 2018 (2 pages)
24 September 2018Statement of administrator's deemed proposal (2 pages)
3 September 2018Statement of affairs with form 2.13B(Scot) (16 pages)
3 September 2018Statement of administrator's proposal (32 pages)
10 July 2018Appointment of an administrator (2 pages)
3 July 2018Court order 29/06/2019, discharges provisional liquidators, appoints administrator (1 page)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
5 April 20182.2B(scot) notice of petition for administration oreder (1 page)
19 March 2018Appointment of a provisional liquidator (2 pages)
18 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
18 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 August 2016Annual return made up to 21 May 2016 (2 pages)
3 August 2016Annual return made up to 21 May 2016 (2 pages)
17 June 2016Registration of charge SO3013550004, created on 31 May 2016 (5 pages)
17 June 2016Registration of charge SO3013550004, created on 31 May 2016 (5 pages)
27 May 2016Registration of charge SO3013550003, created on 13 May 2016 (10 pages)
27 May 2016Registration of charge SO3013550003, created on 13 May 2016 (10 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 November 2015Appointment of William Hendry Holland as a member on 6 November 2015 (3 pages)
12 November 2015Appointment of William Hendry Holland as a member on 6 November 2015 (3 pages)
12 November 2015Termination of appointment of Stephen Robert Forster as a member on 11 November 2015 (2 pages)
12 November 2015Termination of appointment of Stephen Robert Forster as a member on 11 November 2015 (2 pages)
12 November 2015Termination of appointment of William Stirling Holland as a member on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of William Stirling Holland as a member on 12 November 2015 (2 pages)
10 November 2015Termination of appointment of Kenneth Smith as a member on 4 November 2015 (2 pages)
10 November 2015Termination of appointment of Kenneth Smith as a member on 4 November 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 July 2015Annual return made up to 21 May 2013 (7 pages)
28 July 2015Annual return made up to 21 May 2013 (7 pages)
28 July 2015Annual return made up to 21 May 2015 (7 pages)
28 July 2015Administrative restoration application (3 pages)
28 July 2015Administrative restoration application (3 pages)
28 July 2015Annual return made up to 21 May 2014 (7 pages)
28 July 2015Annual return made up to 21 May 2014 (7 pages)
28 July 2015Annual return made up to 21 May 2015 (7 pages)
14 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Member's details changed for Stephen Robert Forster on 8 May 2012 (2 pages)
31 May 2012Member's details changed for Stephen Robert Forster on 8 May 2012 (2 pages)
31 May 2012Member's details changed for William Stirling Holland on 8 May 2012 (2 pages)
31 May 2012Member's details changed for William Stirling Holland on 8 May 2012 (2 pages)
31 May 2012Member's details changed for William Stirling Holland on 8 May 2012 (2 pages)
31 May 2012Member's details changed for Kenneth Smith on 8 May 2012 (2 pages)
31 May 2012Member's details changed for Stephen Robert Forster on 8 May 2012 (2 pages)
31 May 2012Member's details changed for Kenneth Smith on 8 May 2012 (2 pages)
31 May 2012Annual return made up to 21 May 2012 (4 pages)
31 May 2012Member's details changed for Kenneth Smith on 8 May 2012 (2 pages)
31 May 2012Annual return made up to 21 May 2012 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 June 2011Annual return made up to 21 May 2011 (7 pages)
23 June 2011Annual return made up to 21 May 2011 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 November 2010Annual return made up to 21 May 2010 (10 pages)
1 November 2010Annual return made up to 21 May 2010 (10 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Annual return made up to 21 May 2009 (3 pages)
7 January 2010Annual return made up to 21 May 2009 (3 pages)
6 May 2009Annual return made up to 21/05/08 (5 pages)
6 May 2009Annual return made up to 21/05/08 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
21 May 2007Incorporation (4 pages)
21 May 2007Incorporation (4 pages)