CALMONT HOMES (SOUTHSIDE) LIMITED

CALMONT HOMES (SOUTHSIDE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCALMONT HOMES (SOUTHSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC211616
    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 CALMONT HOMES (SOUTHSIDE) LIMITED?

    • (4521) /

    Where is CALMONT HOMES (SOUTHSIDE) LIMITED located?

    Registered Office Address
    47 Melville Street
    EH3 7HL Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALMONT HOMES (SOUTHSIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CALMONT HOMES (SOUTHSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesMG03s

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nigel Pacey as a director

    1 pagesTM01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Sep 27, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2010

    Statement of capital on Oct 08, 2010

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of David Logue as a director

    1 pagesTM01

    Appointment of Awg Property Director Limited as a director

    2 pagesAP02

    Appointment of Roderick Mark Prime as a director

    2 pagesAP01

    Director's details changed for David Iain Logue on Oct 03, 2009

    2 pagesCH01

    Annual return made up to Sep 27, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    Who are the officers of CALMONT HOMES (SOUTHSIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritishGroup Treasurer113651380002
    AWG PROPERTY DIRECTOR LIMITED
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5341812
    148490000001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    BritishCompany Secretary66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011040001
    ALLENBY, Steven
    34 Macdowall Road
    EH9 3EF Edinburgh
    Director
    34 Macdowall Road
    EH9 3EF Edinburgh
    BritishDirector84944300001
    GRAHAM, John Brooker
    482 Great Western Road
    G12 8EW Glasgow
    Director
    482 Great Western Road
    G12 8EW Glasgow
    BritishDirector64490250004
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishCompany Director71318590003
    KENNEDY, David Samuel
    1 Glebe Gardens
    EH12 7SG Edinburgh
    Director
    1 Glebe Gardens
    EH12 7SG Edinburgh
    BritishDirector93176930001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    BritishCompany Director61660001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritishDirector91223970002
    MACKAY, Ewan William
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    Director
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    ScotlandBritishRegional Development Manager64627230005
    MYDDLETON, Douglas John
    Warrens Way Guildford Road
    Effingham
    KT24 5QE Leatherhead
    Surrey
    Director
    Warrens Way Guildford Road
    Effingham
    KT24 5QE Leatherhead
    Surrey
    EnglandBritishDirector1708240001
    PACEY, Nigel Edmund
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    Director
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United KingdomBritishDirector135610270001
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011020001

    Does CALMONT HOMES (SOUTHSIDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 08, 2000
    Delivered On Nov 09, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    542-556 pollockshaws road, glasgow.
    Persons Entitled
    • Morrison Residential Investments Limited
    Transactions
    • Nov 09, 2000Registration of a charge (410)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 08, 2000
    Delivered On Nov 14, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at pollockshaws road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2000Registration of a charge (410)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Nov 02, 2000
    Delivered On Nov 07, 2000
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2000Alteration to a floating charge (466 Scot)
    • Nov 07, 2000Registration of a charge (410)
    • Jan 29, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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