PRIDAY MILL HOMES (GLOUCESTER) LIMITED
Overview
Company Name | PRIDAY MILL HOMES (GLOUCESTER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC217822 |
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 PRIDAY MILL HOMES (GLOUCESTER) LIMITED?
- Development of building projects (41100) / Construction
Where is PRIDAY MILL HOMES (GLOUCESTER) LIMITED located?
Registered Office Address | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRIDAY MILL HOMES (GLOUCESTER) LIMITED?
Company Name | From | Until |
---|---|---|
CLOCKSTAND LIMITED | Apr 04, 2001 | Apr 04, 2001 |
What are the latest accounts for PRIDAY MILL HOMES (GLOUCESTER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PRIDAY MILL HOMES (GLOUCESTER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Robert Michael Hepwood as a director on Oct 22, 2012 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Clinton as a director on Sep 06, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Ian Murdoch as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ms Julie Mansfield Jackson on Apr 21, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Ewan Anderson as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Ewan Thomas Anderson on Aug 13, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Apr 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Julie Mansfield Jackson as a director | 6 pages | AP01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2006 | 9 pages | AA |
Who are the officers of PRIDAY MILL HOMES (GLOUCESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Julie Mansfield | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||
MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Finance Director | 80649280001 | ||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
ETCHCO (NUMBER 6) LIMITED | Secretary | 39 Newhall Street B3 3DY Birmingham | 52631720001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 71536430001 | ||||
CLINTON, David | Director | Breen Cottage 63 Station Road AB31 5UD Banchory Kincardineshire | United Kingdom | British | Director | 30279690002 | ||||
DOWNING, Martin Richard Frederick | Director | 6 Stamford Croft B91 3FS Solihull West Midlands | United Kingdom | British | Director | 37584690003 | ||||
HEPWOOD, Robert Michael | Director | 99 Royal Arch Apartments The Mailbox B1 1RG Birmingham West Midlands | England | British | Director | 118900050001 | ||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Legal Director | 573140004 | |||||
REID, Andrew Richard | Director | 4 Summerfield Road Cumbernauld G67 4PA Glasgow Lanarkshire | Scotland | British | Quantity Surveyor | 145630001 | ||||
TALBOT, Philip | Director | 46 Comiston Drive EH10 5QR Edinburgh | British | Accountant | 76032670001 | |||||
EFFECTORDER LIMITED | Director | 39 Newhall Street B3 3DY Birmingham West Midlands | 52631710001 | |||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
TB CORPORATE SERVICES LIMITED | Director | 78 York Street W1H 1DP London | 73071980001 |
Does PRIDAY MILL HOMES (GLOUCESTER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
First priority commercial legal charge | Created On Jun 26, 2001 Delivered On Jul 06, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property known as priday mill being land to the south western side of commercial road, gloucester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 09, 2001 Delivered On May 30, 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
| ||||
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