EXPLORER HOUSING LIMITED
Overview
| Company Name | EXPLORER HOUSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC145500 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXPLORER HOUSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLCREST MAINTENANCE SERVICES LIMITED | May 02, 2012 | May 02, 2012 |
| HILLCREST PROPERTIES (SCOTLAND) LIMITED | Sep 12, 2006 | Sep 12, 2006 |
| HILLCREST ENTERPRISES LIMITED | Jul 13, 1994 | Jul 13, 1994 |
| CASTLELAW (NO. 49) LIMITED | Jul 19, 1993 | Jul 19, 1993 |
What are the latest accounts for EXPLORER HOUSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for EXPLORER HOUSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Hector Angus Gow as a director on Dec 06, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek William Hogg as a director on Dec 06, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Russell as a director on Dec 06, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Mark Di Ciacca as a director on Dec 06, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Andrew Cromb as a director on Dec 06, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 19, 2013 no member list | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed hillcrest maintenance services LIMITED\certificate issued on 28/03/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 19, 2012 no member list | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed hillcrest properties (scotland) LIMITED\certificate issued on 02/05/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jul 19, 2011 no member list | 5 pages | AR01 | ||||||||||
Director's details changed for Derek William Hogg on Aug 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for John Mark Di Ciacca on Aug 02, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from 126 Canongate Edinburgh EH8 8DD on Dec 15, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 19, 2010 no member list | 5 pages | AR01 | ||||||||||
Director's details changed for John Inglis Shepherd on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan John Russell on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alister Robertson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EXPLORER HOUSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINTON, Angela Margaret | Secretary | Explorer Road DD2 1EG Dundee 1 Tayside Scotland | British | 55599760002 | ||||||
| SHEPHERD, John Inglis | Director | Explorer Road DD2 1EG Dundee 1 Tayside Scotland | Scotland | British | 940220005 | |||||
| LANNI, Sandra Cameron | Secretary | Southwoods Heughfield Road, Bridge Of Earn PH2 9BH Perth Perthshire | British | 68959560001 | ||||||
| MCGINTY, Manus Robert | Secretary | Kirkinch Cottages Kirkinch, Meigle PH12 8SL Blairgowrie Perthshire | Scottish | 87575530001 | ||||||
| WILSON, James | Secretary | 22 Argyle Street DD4 7AL Dundee Angus | British | 1360050001 | ||||||
| ALEXANDER, Jessie Matilda | Director | 4c Church Street Broughty Ferry DD5 1EZ Dundee | British | 35223580001 | ||||||
| BEATON, Derek Dryburgh | Director | 4 Mansfield Road Balmullo KY16 0DQ St. Andrews Fife | Scotland | British | 87202630001 | |||||
| CROMB, Robert Andrew | Director | Explorer Road DD2 1EG Dundee 1 Tayside Scotland | Scotland | British | 60235480003 | |||||
| CROMB, Robert Andrew | Director | Sunnydale Thorntree Square, Dunning PH2 0RP Perth Perthshire | British | 60235480002 | ||||||
| DI CIACCA, John Mark | Director | Explorer Road DD2 1EG Dundee 1 Tayside Scotland | United Kingdom | British | 77111830002 | |||||
| DRON, William | Director | 1 Flass Road Wormit DD6 8NL Newport On Tay Fife | British | 19218460001 | ||||||
| GOW, Hector Angus | Director | Explorer Road DD2 1EG Dundee 1 Tayside Scotland | Scotland | British | 124124880001 | |||||
| HOGG, Derek William | Director | Explorer Road DD2 1EG Dundee 1 Tayside Scotland | Scotland | British | 47129220003 | |||||
| HUGHES, John Alfred Roberts | Director | 6 Claypotts Terrace Broughty Ferry DD5 1LE Dundee Angus | British | 693930001 | ||||||
| PATON, Duncan Eaton | Director | 53 Durham Street Monifieth DD5 4PD Dundee | British | 34951000001 | ||||||
| QUIN, Ruby | Director | 4 Eliza Street DD4 6TF Dundee Angus | British | 1360030001 | ||||||
| ROBERTSON, Alister | Director | 397 Queen Street Broughty Ferry DD5 2HT Dundee | Scotland | British | 52838730001 | |||||
| RUSSELL, Alan John | Director | Explorer Road DD2 1EG Dundee 1 Tayside Scotland | Scotland | British | 87202590001 | |||||
| STEWART, Donald Tyrell | Director | 87 Ancrum Road DD2 2HT Dundee | British | 709020001 | ||||||
| WHYTE, Ian | Director | 73 Castle Street Broughty Ferry DD5 2EJ Dundee | Scotland | British | 34853320001 | |||||
| YOUNG, James Logie | Director | 20 Belltree Gardens Broughty Ferry DD5 2LJ Dundee | British | 34950970002 |
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