CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED

CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143966
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GP DEVELOPMENTS (SCOTLAND) LIMITEDApr 21, 1993Apr 21, 1993

    What are the latest accounts for CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Kenneth Alan Clubb as a director on Jul 01, 2019

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Rhona Ann Pirie as a director on Jan 10, 2019

    2 pagesAP01

    Confirmation statement made on Dec 24, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Apr 21, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    12 pagesAA

    Confirmation statement made on Apr 21, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    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 pagesAD01

    Annual return made up to Apr 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Kenneth Alan Clubb on Jun 18, 2011

    2 pagesCH01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Appointment of Elizabeth Margaret Wood as a secretary on May 01, 2015

    3 pagesAP03

    Appointment of Rhona Ann Pirie as a secretary on May 01, 2015

    3 pagesAP03

    Termination of appointment of Gray & Connochie as a secretary on May 01, 2015

    2 pagesTM02

    Annual return made up to Apr 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Apr 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Termination of appointment of Elizabeth Mitchell as a director

    2 pagesTM01

    Who are the officers of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIRIE, Rhona Ann
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Secretary
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    198180440001
    WOOD, Elizabeth Margaret
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Secretary
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    198180550001
    PIRIE, Gordon Duncan
    Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    11
    Scotland
    Director
    Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    11
    Scotland
    United KingdomBritish530330004
    PIRIE, Rhona Ann
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    United KingdomBritish223693840001
    GRAY & CONNOCHIE
    6 Alford Place
    AB10 1YD Aberdeen
    Scotland
    Secretary
    6 Alford Place
    AB10 1YD Aberdeen
    Scotland
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityPARTNERSHIP ACT 1890
    64796880001
    CLUBB, Kenneth Alan
    St. Ronans Circle
    AB14 0NE Peterculter
    7
    Aberdeen
    Scotland
    Director
    St. Ronans Circle
    AB14 0NE Peterculter
    7
    Aberdeen
    Scotland
    ScotlandBritish161217950001
    MITCHELL, Elizabeth Margaret
    North Deeside Road
    AB15 9EQ Bieldside
    215
    Aberdeen
    Scotland
    Director
    North Deeside Road
    AB15 9EQ Bieldside
    215
    Aberdeen
    Scotland
    ScotlandBritish77642700001

    Who are the persons with significant control of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gordon Duncan Pirie
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Rhona Ann Pirie
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 29, 2002Registration of a charge (410)
    • Mar 29, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2002Registration of a charge (410)
    • Apr 26, 2013Satisfaction of a charge (MR04)

    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