CRAIGALLAN HOMES LIMITED
Overview
Company Name | CRAIGALLAN HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC176196 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CRAIGALLAN HOMES LIMITED?
Company Name | From | Until |
---|---|---|
CRAIGALLAN LIMITED | Aug 31, 1999 | Aug 31, 1999 |
GARVIE FARMING LIMITED | Jun 06, 1997 | Jun 06, 1997 |
What are the latest accounts for CRAIGALLAN HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CRAIGALLAN HOMES 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 | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Lloyd Garvie as a person with significant control on Jun 11, 2020 | 2 pages | PSC04 | ||
Director's details changed for Lloyd Garvie on Jun 11, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Carol Garvie on Jun 11, 2020 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 30, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 3 pages | AA | ||
Confirmation statement made on May 30, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Who are the officers of CRAIGALLAN HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARVIE, Carol | Secretary | Stafford Street EH3 7BD Edinburgh 22 | British | Solicitor | 53468510001 | |||||
GARVIE, Lloyd | Director | Stafford Street EH3 7BD Edinburgh 22 | Scotland | British | Company Director | 31630650004 | ||||
FOOT, Leigh | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | British | 900012280001 | ||||||
GARVIE, Lloyd | Secretary | West Cairnbeg AB30 1SR Laurencekirk Kincardineshire | British | Farmer | 31630650001 | |||||
GARVIE, Carol | Director | West Cairnbeg AB30 1SR Laurencekirk Kincardineshire | United Kingdom | British | Solicitor | 53468510001 | ||||
MCINTOSH, Susan | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900012270001 | |||||
TRAINER, Peter | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900010760001 |
Who are the persons with significant control of CRAIGALLAN HOMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Lloyd Garvie | Apr 16, 2016 | Stafford Street EH3 7BD Edinburgh 22 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does CRAIGALLAN HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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