SIGNATURE HOMES (SCOTLAND) LIMITED

SIGNATURE HOMES (SCOTLAND) LIMITED

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

    Company NameSIGNATURE HOMES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222415
    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 SIGNATURE HOMES (SCOTLAND) LIMITED?

    • (4521) /

    Where is SIGNATURE HOMES (SCOTLAND) LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    1/4 Atholl Crescent
    EH3 8LQ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGNATURE HOMES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW HOMES LIMITEDOct 31, 2001Oct 31, 2001
    CASTLELAW (NO. 370) LIMITEDAug 21, 2001Aug 21, 2001

    What are the latest accounts for SIGNATURE HOMES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for SIGNATURE HOMES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    8 pages2.26B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    19 pages2.15B(Scot)

    Statement of administrator's proposal

    6 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from Montrose Road Industrial Estate Montrose Road Brechin Angus DD9 7RU on Jul 22, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.11B(Scot)

    Termination of appointment of Thorntons Law Llp as a secretary

    2 pagesTM02

    Total exemption full accounts made up to Aug 31, 2009

    12 pagesAA

    Registered office address changed from 79 Castle Street Forfar Angus DD8 3AG on Sep 10, 2010

    2 pagesAD01

    Annual return made up to Aug 11, 2010 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2010

    Statement of capital on Aug 16, 2010

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 21, 2009 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    legacy

    4 pages363a

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

    6 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages363a

    legacy

    1 pages288c

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

    6 pagesAA

    legacy

    7 pages363s

    legacy

    3 pages410(Scot)

    Total exemption small company accounts made up to Aug 31, 2005

    6 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    7 pages363s

    Who are the officers of SIGNATURE HOMES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARVIE, Lloyd
    West Cairnbeg
    AB30 1SR Laurencekirk
    Kincardineshire
    Director
    West Cairnbeg
    AB30 1SR Laurencekirk
    Kincardineshire
    United KingdomBritishDirector31630650001
    MCLAGAN, Norman Robertson
    Inch Of Kinnordy
    Kinnordy Estate
    DD8 5ER Kirriemuir
    Angus
    Director
    Inch Of Kinnordy
    Kinnordy Estate
    DD8 5ER Kirriemuir
    Angus
    ScotlandBritishHouse Builder74683140003
    MESSRS THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    83288530001
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    118364410001
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Nominee Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British900017300001

    Does SIGNATURE HOMES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 09, 2006
    Delivered On Jan 17, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Development site at perth road, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Nov 23, 2005
    Delivered On Dec 01, 2005
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 01, 2005Registration of a charge (410)
    Standard security
    Created On Dec 19, 2002
    Delivered On Dec 30, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.12 hectares on the south side of perth road, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 2002Registration of a charge (410)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 02, 2002
    Delivered On Dec 04, 2002
    Satisfied
    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
    • Dec 04, 2002Registration of a charge (410)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (419a)

    Does SIGNATURE HOMES (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2012Administration ended
    Jul 15, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow
    John G Montague
    1/4 Atholl Crescent
    EH3 8LQ Edinburgh
    practitioner
    1/4 Atholl Crescent
    EH3 8LQ Edinburgh

    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