EXPLORER HOUSING LIMITED

EXPLORER HOUSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEXPLORER HOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC145500
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EXPLORER HOUSING LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is EXPLORER HOUSING LIMITED located?

    Registered Office Address
    1 Explorer Road
    DD2 1EG Dundee
    Tayside
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPLORER HOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLCREST MAINTENANCE SERVICES LIMITEDMay 02, 2012May 02, 2012
    HILLCREST PROPERTIES (SCOTLAND) LIMITEDSep 12, 2006Sep 12, 2006
    HILLCREST ENTERPRISES LIMITEDJul 13, 1994Jul 13, 1994
    CASTLELAW (NO. 49) LIMITEDJul 19, 1993Jul 19, 1993

    What are the latest accounts for EXPLORER HOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for EXPLORER HOUSING 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 Hector Angus Gow as a director on Dec 06, 2013

    1 pagesTM01

    Termination of appointment of Derek William Hogg as a director on Dec 06, 2013

    1 pagesTM01

    Termination of appointment of Alan John Russell as a director on Dec 06, 2013

    1 pagesTM01

    Termination of appointment of John Mark Di Ciacca as a director on Dec 06, 2013

    1 pagesTM01

    Termination of appointment of Robert Andrew Cromb as a director on Dec 06, 2013

    1 pagesTM01

    Annual return made up to Jul 19, 2013 no member list

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Certificate of change of name

    Company name changed hillcrest maintenance services LIMITED\certificate issued on 28/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2013

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2013

    RES15

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jul 19, 2012 no member list

    5 pagesAR01

    Certificate of change of name

    Company name changed hillcrest properties (scotland) LIMITED\certificate issued on 02/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2012

    RES15

    Annual return made up to Jul 19, 2011 no member list

    5 pagesAR01

    Director's details changed for Derek William Hogg on Aug 02, 2011

    2 pagesCH01

    Director's details changed for John Mark Di Ciacca on Aug 02, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Registered office address changed from 126 Canongate Edinburgh EH8 8DD on Dec 15, 2010

    1 pagesAD01

    Annual return made up to Jul 19, 2010 no member list

    5 pagesAR01

    Director's details changed for John Inglis Shepherd on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Alan John Russell on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Alister Robertson as a director

    1 pagesTM01

    Who are the officers of EXPLORER HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINTON, Angela Margaret
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Secretary
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    British55599760002
    SHEPHERD, John Inglis
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritish940220005
    LANNI, Sandra Cameron
    Southwoods
    Heughfield Road, Bridge Of Earn
    PH2 9BH Perth
    Perthshire
    Secretary
    Southwoods
    Heughfield Road, Bridge Of Earn
    PH2 9BH Perth
    Perthshire
    British68959560001
    MCGINTY, Manus Robert
    Kirkinch Cottages
    Kirkinch, Meigle
    PH12 8SL Blairgowrie
    Perthshire
    Secretary
    Kirkinch Cottages
    Kirkinch, Meigle
    PH12 8SL Blairgowrie
    Perthshire
    Scottish87575530001
    WILSON, James
    22 Argyle Street
    DD4 7AL Dundee
    Angus
    Secretary
    22 Argyle Street
    DD4 7AL Dundee
    Angus
    British1360050001
    ALEXANDER, Jessie Matilda
    4c Church Street
    Broughty Ferry
    DD5 1EZ Dundee
    Director
    4c Church Street
    Broughty Ferry
    DD5 1EZ Dundee
    British35223580001
    BEATON, Derek Dryburgh
    4 Mansfield Road
    Balmullo
    KY16 0DQ St. Andrews
    Fife
    Director
    4 Mansfield Road
    Balmullo
    KY16 0DQ St. Andrews
    Fife
    ScotlandBritish87202630001
    CROMB, Robert Andrew
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritish60235480003
    CROMB, Robert Andrew
    Sunnydale
    Thorntree Square, Dunning
    PH2 0RP Perth
    Perthshire
    Director
    Sunnydale
    Thorntree Square, Dunning
    PH2 0RP Perth
    Perthshire
    British60235480002
    DI CIACCA, John Mark
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    United KingdomBritish77111830002
    DRON, William
    1 Flass Road
    Wormit
    DD6 8NL Newport On Tay
    Fife
    Director
    1 Flass Road
    Wormit
    DD6 8NL Newport On Tay
    Fife
    British19218460001
    GOW, Hector Angus
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritish124124880001
    HOGG, Derek William
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritish47129220003
    HUGHES, John Alfred Roberts
    6 Claypotts Terrace
    Broughty Ferry
    DD5 1LE Dundee
    Angus
    Director
    6 Claypotts Terrace
    Broughty Ferry
    DD5 1LE Dundee
    Angus
    British693930001
    PATON, Duncan Eaton
    53 Durham Street
    Monifieth
    DD5 4PD Dundee
    Director
    53 Durham Street
    Monifieth
    DD5 4PD Dundee
    British34951000001
    QUIN, Ruby
    4 Eliza Street
    DD4 6TF Dundee
    Angus
    Director
    4 Eliza Street
    DD4 6TF Dundee
    Angus
    British1360030001
    ROBERTSON, Alister
    397 Queen Street
    Broughty Ferry
    DD5 2HT Dundee
    Director
    397 Queen Street
    Broughty Ferry
    DD5 2HT Dundee
    ScotlandBritish52838730001
    RUSSELL, Alan John
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritish87202590001
    STEWART, Donald Tyrell
    87 Ancrum Road
    DD2 2HT Dundee
    Director
    87 Ancrum Road
    DD2 2HT Dundee
    British709020001
    WHYTE, Ian
    73 Castle Street
    Broughty Ferry
    DD5 2EJ Dundee
    Director
    73 Castle Street
    Broughty Ferry
    DD5 2EJ Dundee
    ScotlandBritish34853320001
    YOUNG, James Logie
    20 Belltree Gardens
    Broughty Ferry
    DD5 2LJ Dundee
    Director
    20 Belltree Gardens
    Broughty Ferry
    DD5 2LJ Dundee
    British34950970002

    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