CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED
Overview
| Company Name | CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC143966 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED located?
| Registered Office Address | Brodies House 31 - 33 Union Grove AB10 6SD Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GP DEVELOPMENTS (SCOTLAND) LIMITED | Apr 21, 1993 | Apr 21, 1993 |
What are the latest accounts for CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of Kenneth Alan Clubb as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Rhona Ann Pirie as a director on Jan 10, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 21, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||||||
Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on Feb 01, 2017 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Kenneth Alan Clubb on Jun 18, 2011 | 2 pages | CH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||||||
Appointment of Elizabeth Margaret Wood as a secretary on May 01, 2015 | 3 pages | AP03 | ||||||||||||||
Appointment of Rhona Ann Pirie as a secretary on May 01, 2015 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Gray & Connochie as a secretary on May 01, 2015 | 2 pages | TM02 | ||||||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||||||
Termination of appointment of Elizabeth Mitchell as a director | 2 pages | TM01 | ||||||||||||||
Who are the officers of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIRIE, Rhona Ann | Secretary | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House United Kingdom | 198180440001 | |||||||||||||
| WOOD, Elizabeth Margaret | Secretary | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House United Kingdom | 198180550001 | |||||||||||||
| PIRIE, Gordon Duncan | Director | Altries Wood Maryculter AB12 5GH Aberdeen 11 Scotland | United Kingdom | British | 530330004 | |||||||||||
| PIRIE, Rhona Ann | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House United Kingdom | United Kingdom | British | 223693840001 | |||||||||||
| GRAY & CONNOCHIE | Secretary | 6 Alford Place AB10 1YD Aberdeen Scotland |
| 64796880001 | ||||||||||||
| CLUBB, Kenneth Alan | Director | St. Ronans Circle AB14 0NE Peterculter 7 Aberdeen Scotland | Scotland | British | 161217950001 | |||||||||||
| MITCHELL, Elizabeth Margaret | Director | North Deeside Road AB15 9EQ Bieldside 215 Aberdeen Scotland | Scotland | British | 77642700001 |
Who are the persons with significant control of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gordon Duncan Pirie | Apr 06, 2016 | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Rhona Ann Pirie | Apr 06, 2016 | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jul 18, 2002 Delivered On Jul 29, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Gordon arms hotel, north deeside road, peterculter, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Feb 11, 2002 Delivered On Feb 21, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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