DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED

DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED

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

    Company NameDUNFERMLINE HOMES (DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162934
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALGRACOOL LIMITEDJan 26, 1996Jan 26, 1996

    What are the latest accounts for DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on May 02, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 18, 2017

    LRESSP

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Director's details changed for Mr Alexander James Grant on Jan 07, 2016

    2 pagesCH01

    Annual return made up to Jan 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Alexander James Grant on Jul 02, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jan 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Audit exemption subsidiary accounts made up to Jun 30, 2013

    8 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jan 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Annual return made up to Jan 06, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Cameron as a secretary

    2 pagesTM02

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    3 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Who are the officers of DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritishNone50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritishDirector113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166636910001
    MCNEIL, Alan Norman
    48 Neidpath Place
    KY12 0XJ Dunfermline
    Fife
    Secretary
    48 Neidpath Place
    KY12 0XJ Dunfermline
    Fife
    British50958910003
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    BritishSolicitor87534020003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    QUILL SERVE LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Secretary
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003050001
    CAMPBELL, Duncan John
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    Director
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    BritishManaging Director19349880001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritishBoard Administrator116919700001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritishBanker663070001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritishDirector62550910001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishManaging Director1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishDirector43522850004
    WOODROW, Charles Robert
    6 Park Place
    KY12 7QJ Dunfermline
    Fife
    Director
    6 Park Place
    KY12 7QJ Dunfermline
    Fife
    BritishManaging Director122940001
    WRIGHT, Donald James
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    Director
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    ScotlandBritishChief Executive75244500002
    QUILL FORM LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Director
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003040001
    QUILL SERVE LIMITED
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Director
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    38236860004

    Who are the persons with significant control of DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc175671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 07, 1997
    Delivered On Mar 14, 1997
    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
    • Mar 14, 1997Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)

    Does DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2018Dissolved on
    Apr 18, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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