LOCHEND HOMES (DUNBAR) LIMITED

LOCHEND HOMES (DUNBAR) LIMITED

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

    Company NameLOCHEND HOMES (DUNBAR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212804
    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 LOCHEND HOMES (DUNBAR) LIMITED?

    • Development of building projects (41100) / Construction

    Where is LOCHEND HOMES (DUNBAR) LIMITED located?

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

    What are the latest accounts for LOCHEND HOMES (DUNBAR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LOCHEND HOMES (DUNBAR) 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

    3 pagesDS01

    Annual return made up to Nov 08, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2012

    Statement of capital on Dec 03, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Nov 08, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Nov 08, 2010 with full list of shareholders

    6 pagesAR01

    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

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

    2 pagesCH01

    Annual return made up to Nov 08, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    Who are the officers of LOCHEND HOMES (DUNBAR) 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
    PACEY, Nigel Edmund
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    Director
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United KingdomBritish135610270001
    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
    AWG PROPERTY LIMITED
    Melville Street
    EH3 7HL Edinburgh
    47
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    129090150002
    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
    British66174560001
    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
    BUGLASS, Kenneth
    19 Leslie Way
    EH42 1GP Dunbar
    Director
    19 Leslie Way
    EH42 1GP Dunbar
    British72912120002
    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 KingdomBritish71318590003
    KENNEDY, David Samuel
    1 Glebe Gardens
    EH12 7SG Edinburgh
    Director
    1 Glebe Gardens
    EH12 7SG Edinburgh
    British93176930001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    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 KingdomBritish91223970002
    MACKAY, Ewan William
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    Director
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    ScotlandBritish64627230005
    MAIN, David Alexander
    22 Stenhouse Mill Lane
    EH11 3LR Edinburgh
    Director
    22 Stenhouse Mill Lane
    EH11 3LR Edinburgh
    United KingdomBritish42032630001
    POPLE, David George
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    Director
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    British53727020005
    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 LOCHEND HOMES (DUNBAR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 09, 2001
    Delivered On Jul 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6.7 acres to be known as lochend gardens, dunbar.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 18, 2001Registration of a charge (410)
    • May 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 09, 2001
    Delivered On Jul 17, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at lochend gardens, dunbar.
    Persons Entitled
    • Morrison Residential Investments Limited
    Transactions
    • Jul 17, 2001Registration of a charge (410)
    • May 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 22, 2001
    Delivered On Jul 03, 2001
    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
    • Jul 03, 2001Registration of a charge (410)
    • Jul 04, 2001Alteration to a floating charge (466 Scot)
    • May 31, 2007Statement of satisfaction of a charge in full or part (419a)
    • 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