CRAIGALLAN HOMES LIMITED

CRAIGALLAN HOMES LIMITED

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

    Company NameCRAIGALLAN HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176196
    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 CRAIGALLAN HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is CRAIGALLAN HOMES LIMITED located?

    Registered Office Address
    22 Stafford Street
    EH3 7BD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAIGALLAN HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAIGALLAN LIMITEDAug 31, 1999Aug 31, 1999
    GARVIE FARMING LIMITEDJun 06, 1997Jun 06, 1997

    What are the latest accounts for CRAIGALLAN HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CRAIGALLAN HOMES 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

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Change of details for Lloyd Garvie as a person with significant control on Jun 11, 2020

    2 pagesPSC04

    Director's details changed for Lloyd Garvie on Jun 11, 2020

    2 pagesCH01

    Secretary's details changed for Mrs Carol Garvie on Jun 11, 2020

    1 pagesCH03

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 22 Stafford Street Edinburgh EH3 7BD on Jun 25, 2019

    2 pagesAD01

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on May 30, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Who are the officers of CRAIGALLAN HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARVIE, Carol
    Stafford Street
    EH3 7BD Edinburgh
    22
    Secretary
    Stafford Street
    EH3 7BD Edinburgh
    22
    BritishSolicitor53468510001
    GARVIE, Lloyd
    Stafford Street
    EH3 7BD Edinburgh
    22
    Director
    Stafford Street
    EH3 7BD Edinburgh
    22
    ScotlandBritishCompany Director31630650004
    FOOT, Leigh
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    British900012280001
    GARVIE, Lloyd
    West Cairnbeg
    AB30 1SR Laurencekirk
    Kincardineshire
    Secretary
    West Cairnbeg
    AB30 1SR Laurencekirk
    Kincardineshire
    BritishFarmer31630650001
    GARVIE, Carol
    West Cairnbeg
    AB30 1SR Laurencekirk
    Kincardineshire
    Director
    West Cairnbeg
    AB30 1SR Laurencekirk
    Kincardineshire
    United KingdomBritishSolicitor53468510001
    MCINTOSH, Susan
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900012270001
    TRAINER, Peter
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900010760001

    Who are the persons with significant control of CRAIGALLAN HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lloyd Garvie
    Stafford Street
    EH3 7BD Edinburgh
    22
    Apr 16, 2016
    Stafford Street
    EH3 7BD Edinburgh
    22
    No
    Nationality: British
    Country of Residence: Scotland
    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 CRAIGALLAN HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 01, 2008
    Delivered On Jul 08, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    West cairnbeg farm, laurencekirk, aberdeenshire.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 08, 2008Registration of a charge (410)
    • Feb 21, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 20, 2007
    Delivered On Nov 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Over ascreavie, kingoldrum, angus.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 24, 2007Registration of a charge (410)
    • Aug 30, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 21, 2007
    Delivered On Mar 01, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site adjacent to dorward house, montrose, angus.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 01, 2007Registration of a charge (410)
    • Feb 21, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 17, 2006
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot or area of ground extending to 7632 square metres or thereby situated to the south of finavon farmhouse in the parish of oathlaw in the county of angus.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 2006Registration of a charge (410)
    • Feb 21, 2022Satisfaction of a charge (MR04)
    Marine mortgage
    Created On Sep 16, 2005
    Delivered On Sep 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sixty four shares in the vessel named fr-BEYB9300L405 beneteau 423 and in her boats and appurtenances.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Sep 27, 2005Registration of a charge (410)
    • Feb 21, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 01, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming west cairnbeg farm, laurencekirk, kincardineshire (title number KNC3245).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 2004Registration of a charge (410)
    • Feb 21, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 07, 2004
    Delivered On Jul 08, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as 1.023 hectares the glebe, tannadice, angus (title number ANG28338).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2004Registration of a charge (410)
    • Feb 21, 2022Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 10, 2004
    Delivered On Jul 01, 2004
    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
    • Jul 01, 2004Registration of a charge (410)
    • Mar 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 17, 2003
    Delivered On Sep 27, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.023 hectares northeast of southesk road, tannadice, angus.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 27, 2003Registration of a charge (410)
    • Feb 21, 2022Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 06, 1997
    Delivered On Aug 11, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 11, 1997Registration of a charge (410)
    • Apr 14, 2006Statement of satisfaction of a charge in full or part (419a)

    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