ASHBOURNE HOMES LIMITED: Filings

  • Overview

    Company NameASHBOURNE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111467
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ASHBOURNE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Appointment of Mr David Charles Lovett as a director on Aug 31, 2012

    2 pagesAP01

    Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012

    1 pagesTM01

    Notice of completion of voluntary arrangement

    6 pages1.4(Scot)

    Notice of report of meeting approving voluntary arrangement

    4 pages1.1(Scot)

    Registered office address changed from C/O Southern Cross Healthcare the Castle Business Park Lomond Court Ground Floor Unit 2 Stirling FK9 4TU Scotland on Jan 20, 2012

    1 pagesAD01

    Annual return made up to Jan 15, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2012

    Statement of capital on Jan 18, 2012

    • Capital: GBP 33,900,000
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2010

    27 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Registered office address changed from 193 Bath Street Glasgow G2 4HU on Jul 27, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into various agreements 14/05/2010
    RES13

    Annual return made up to Jan 15, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Lynn Fearn as a director

    1 pagesTM01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0