CHANGE HOMES LTD.

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

    Company NameCHANGE HOMES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC203911
    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 CHANGE HOMES LTD.?

    • (7487) /

    Where is CHANGE HOMES LTD. located?

    Registered Office Address
    Third Floor West Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANGE HOMES LTD.?

    Previous Company Names
    Company NameFromUntil
    UK BUILDING SUPPLIES LIMITEDMar 07, 2000Mar 07, 2000
    M M & S (2615) LIMITEDFeb 14, 2000Feb 14, 2000

    What are the latest accounts for CHANGE HOMES LTD.?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2008

    What are the latest filings for CHANGE HOMES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on Apr 08, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on Nov 14, 2011

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Kevin Mccabe as a secretary

    2 pagesTM02

    Total exemption small company accounts made up to Jul 31, 2008

    6 pagesAA

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    6 pages363s

    Total exemption small company accounts made up to Jul 31, 2007

    6 pagesAA

    Total exemption small company accounts made up to Jul 31, 2006

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages419b(Scot)

    legacy

    2 pages419b(Scot)

    legacy

    2 pages419b(Scot)

    legacy

    1 pages288c

    legacy

    3 pages410(Scot)

    legacy

    6 pages363s

    Who are the officers of CHANGE HOMES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRGRIEVE, Scott
    33 The Village
    Archerfield Estate, Dirleton
    EH39 5HT North Berwick
    East Lothian
    Director
    33 The Village
    Archerfield Estate, Dirleton
    EH39 5HT North Berwick
    East Lothian
    United KingdomBritish80505660003
    FAIRGRIEVE, Denise Helen
    57 Laburnum Avenue
    Port Seton
    EH32 0UD Lothian
    Secretary
    57 Laburnum Avenue
    Port Seton
    EH32 0UD Lothian
    British92142860001
    FAIRGRIEVE, Scott
    57 Laburnham Avenue
    EH32 0UD Port Seton
    East Lothian
    Secretary
    57 Laburnham Avenue
    EH32 0UD Port Seton
    East Lothian
    British80505660002
    MCCABE, Kevin Timbrell
    Archerfield Estate
    By Dirleton
    EH39 5HT North Berwick
    10 The Village
    Secretary
    Archerfield Estate
    By Dirleton
    EH39 5HT North Berwick
    10 The Village
    Scottish100799370004
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    FAIRGRIEVE, Denise Helen
    57 Laburnum Avenue
    Port Seton
    EH32 0UD Lothian
    Director
    57 Laburnum Avenue
    Port Seton
    EH32 0UD Lothian
    British92142860001
    FAIRGRIEVE, Scott
    57 Laburnham Avenue
    EH32 0UD Port Seton
    East Lothian
    Director
    57 Laburnham Avenue
    EH32 0UD Port Seton
    East Lothian
    British80505660002
    SCOTT, Kenneth David Bertram
    45 Daiches Braes
    EH15 2RD Edinburgh
    Midlothian
    Director
    45 Daiches Braes
    EH15 2RD Edinburgh
    Midlothian
    British68832010001
    CHANGE GROUP LIMITED
    17 Rothesay Place
    EH3 7SQ Edinburgh
    Midlothian
    Director
    17 Rothesay Place
    EH3 7SQ Edinburgh
    Midlothian
    98872790001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does CHANGE HOMES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 01, 2007
    Delivered On May 10, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    That plot of ground known as ormiston farm, kirknewton MID61163 MID57180.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 10, 2007Registration of a charge (410)
    Standard security
    Created On May 09, 2005
    Delivered On May 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    That area of ground extending to 806 square metres at stanley avenue, bilston adjacent to numbers 8 to 18 stanley avenue, bilston, midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2005Registration of a charge (410)
    Standard security
    Created On Apr 18, 2005
    Delivered On Apr 27, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Drygrange mains farm steading, melrose ROX747 under exception of drygrange mains farm cottage number one.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 2005Registration of a charge (410)
    Standard security
    Created On Nov 26, 2004
    Delivered On Dec 08, 2004
    Outstanding
    Amount secured
    All sums due in terms of the sme standard security conditions dated 27 january 2004
    Short particulars
    Dalhousie chesters, by bonnyrigg, midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 2004Registration of a charge (410)
    Standard security
    Created On Nov 26, 2004
    Delivered On Dec 08, 2004
    Outstanding
    Amount secured
    All sums due in terms of the sme standard security conditions dated 27 january 2004
    Short particulars
    Garage site at the glebe, standingstane road, dalmeny.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 2004Registration of a charge (410)
    Standard security
    Created On Apr 01, 2004
    Delivered On Apr 14, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Dalhousie chesters by bonnyrigg--title number MID49147.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 14, 2004Registration of a charge (410)
    Standard security
    Created On Apr 01, 2004
    Delivered On Apr 08, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 1 & 2, alder road, port seton.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 08, 2004Registration of a charge (410)
    Standard security
    Created On Mar 22, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The garden lodge, plot number 60, willowbrae gardens housing development, edinburgh known as willowbrae house, 86 willowbrae road, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 30, 2004Registration of a charge (410)
    Standard security
    Created On Mar 22, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The garden lodge, willowbrae gardens housing development, edinburgh (title number MID58088).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 30, 2004Registration of a charge (410)
    Floating charge
    Created On Dec 22, 2003
    Delivered On Dec 24, 2003
    Outstanding
    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
    • Dec 24, 2003Registration of a charge (410)
    Standard security
    Created On Sep 25, 2003
    Delivered On Oct 02, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects comprising the stables and other out buildings and ground attached to dalhousie chesters, by bonnyrigg.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Jul 11, 2003
    Delivered On Jul 23, 2003
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2003Registration of a charge (410)
    • Mar 30, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 08, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 14, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 04, 2007Statement that part or whole of property from a floating charge has been released (419b)
    Bond & floating charge
    Created On Jul 11, 2003
    Delivered On Jul 18, 2003
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2003Registration of a charge (410)
    • Mar 30, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 08, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 14, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 04, 2007Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Mar 04, 2003
    Delivered On Mar 24, 2003
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 17 february 2003
    Short particulars
    Subjects at 74 high street, portobello, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 24, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Feb 22, 2003
    Delivered On Feb 27, 2003
    Outstanding
    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
    • Feb 27, 2003Registration of a charge (410)
    • Mar 30, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 08, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 14, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 04, 2007Statement that part or whole of property from a floating charge has been released (419b)

    Does CHANGE HOMES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2011Petition date
    Nov 01, 2011Conclusion of winding up
    Oct 12, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Pamela Coyne
    Atholl Exchange 6 Canning Street
    EH3 8EG Edinburgh
    provisional liquidator
    Atholl Exchange 6 Canning Street
    EH3 8EG Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Mar 20, 2014Dissolved on
    Nov 01, 2011Petition date
    Dec 11, 2013Conclusion of winding up
    Nov 01, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Pamela Coyne
    Atholl Exchange 6 Canning Street
    EH3 8EG Edinburgh
    practitioner
    Atholl Exchange 6 Canning Street
    EH3 8EG Edinburgh
    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