PRIDAY MILL HOMES (GLOUCESTER) LIMITED

PRIDAY MILL HOMES (GLOUCESTER) LIMITED

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

    Company NamePRIDAY MILL HOMES (GLOUCESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217822
    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 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 AddressNo

    What were the previous names of PRIDAY MILL HOMES (GLOUCESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOCKSTAND LIMITEDApr 04, 2001Apr 04, 2001

    What are the latest accounts for PRIDAY MILL HOMES (GLOUCESTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PRIDAY MILL HOMES (GLOUCESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Robert Michael Hepwood as a director on Oct 22, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Annual return made up to Apr 10, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 1,000
    SH01

    Termination of appointment of David Clinton as a director on Sep 06, 2011

    1 pagesTM01

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

    4 pagesAA

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ms Julie Mansfield Jackson on Apr 21, 2011

    3 pagesCH01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Director's details changed for Ewan Thomas Anderson on Aug 13, 2010

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Julie Mansfield Jackson as a director

    6 pagesAP01

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    Who are the officers of PRIDAY MILL HOMES (GLOUCESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishSolicitor94193070001
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishFinance Director80649280001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    ETCHCO (NUMBER 6) LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    Secretary
    39 Newhall Street
    B3 3DY Birmingham
    52631720001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director71536430001
    CLINTON, David
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    Director
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    United KingdomBritishDirector30279690002
    DOWNING, Martin Richard Frederick
    6 Stamford Croft
    B91 3FS Solihull
    West Midlands
    Director
    6 Stamford Croft
    B91 3FS Solihull
    West Midlands
    United KingdomBritishDirector37584690003
    HEPWOOD, Robert Michael
    99 Royal Arch Apartments
    The Mailbox
    B1 1RG Birmingham
    West Midlands
    Director
    99 Royal Arch Apartments
    The Mailbox
    B1 1RG Birmingham
    West Midlands
    EnglandBritishDirector118900050001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishLegal Director573140004
    REID, Andrew Richard
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    ScotlandBritishQuantity Surveyor145630001
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    BritishAccountant76032670001
    EFFECTORDER LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Director
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    52631710001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    TB CORPORATE SERVICES LIMITED
    78 York Street
    W1H 1DP London
    Director
    78 York Street
    W1H 1DP London
    73071980001

    Does PRIDAY MILL HOMES (GLOUCESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 06, 2001Registration of a charge (410)
    • Jul 22, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2001Registration of a charge (410)
    • Jul 22, 2004Statement of satisfaction of a charge in full or part (419a)

    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