HOMETECH INTEGRATION LIMITED

HOMETECH INTEGRATION LIMITED

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

    Company NameHOMETECH INTEGRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223036
    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 HOMETECH INTEGRATION LIMITED?

    • (4531) /

    Where is HOMETECH INTEGRATION LIMITED located?

    Registered Office Address
    c/o DICKSON & CO CA
    1 The Square
    EH40 3AD East Linton
    East Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMETECH INTEGRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGLEN (NO. 794) LIMITEDSep 10, 2001Sep 10, 2001

    What are the latest accounts for HOMETECH INTEGRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What is the status of the latest annual return for HOMETECH INTEGRATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOMETECH INTEGRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    8 pages4.17(Scot)

    Registered office address changed from * Murrayburgh House 17 Corstorphine Road Edinburgh EH12 6DD Scotland* on May 13, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to Sep 02, 2010 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2010

    Statement of capital on Oct 06, 2010

    • Capital: GBP 235,564.74
    SH01

    Secretary's details changed for Dalglen Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Director's details changed for Fraser Campbell on Sep 02, 2010

    2 pagesCH01

    Director's details changed for Craig Fairley Hall on Sep 02, 2010

    2 pagesCH01

    Director's details changed for Archie John Aiton on Sep 02, 2010

    2 pagesCH01

    Registered office address changed from * Earlsgate House 35 St Ninian's Road Stirling FK8 2HE* on Apr 20, 2010

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 08, 2009

    • Capital: GBP 231,826.57
    2 pagesSH01

    legacy

    15 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Nov 30, 2008

    8 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Nov 30, 2007

    8 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) - article 10.2 not apply to shares 02/03/2009
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    2 pages88(2)

    legacy

    3 pages88(2)

    legacy

    1 pages288c

    Who are the officers of HOMETECH INTEGRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALGLEN SECRETARIES LIMITED
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Strathclyde
    United Kingdom
    Nominee Secretary
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Strathclyde
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC 140054
    900015270001
    AITON, Archie John
    16 Manor Place
    EH3 7DS Edinburgh
    Director
    16 Manor Place
    EH3 7DS Edinburgh
    ScotlandBritishC.A.34031830001
    CAMPBELL, Fraser Robert
    8/10 Leslie Place
    EH4 1NH Edinburgh
    Director
    8/10 Leslie Place
    EH4 1NH Edinburgh
    ScotlandBritishDirector100661020004
    CORDINER, William Neil
    Beanshill Cottage
    Contlaw Road Milltimber
    AB13 0EJ Aberdeen
    Director
    Beanshill Cottage
    Contlaw Road Milltimber
    AB13 0EJ Aberdeen
    United KingdomBritishDirector572260002
    CUNNINGHAM, David Dempster
    10 Racecourse Road
    KA7 2UP Ayr
    The Shieling
    United Kingdom
    Director
    10 Racecourse Road
    KA7 2UP Ayr
    The Shieling
    United Kingdom
    United KingdomBritishChartered Accountant54042480003
    HALL, Craig Fairley
    Broomfield
    202 Mansfield Road
    EH14 7JX Balerno
    Midlothian
    Director
    Broomfield
    202 Mansfield Road
    EH14 7JX Balerno
    Midlothian
    ScotlandBritishDirector38150250003
    STEWART, Christopher John
    6 India Street
    EH3 6EZ Edinburgh
    Director
    6 India Street
    EH3 6EZ Edinburgh
    ScotlandBritishProperty Developer79716090005
    MACKENZIE, Anne Craig
    Kingarth Dunavon Park
    ML10 6LP Strathaven
    Lanarkshire
    Secretary
    Kingarth Dunavon Park
    ML10 6LP Strathaven
    Lanarkshire
    BritishProperty Sales Consultant68399340001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    HENDERSON, William Graham
    Tighnfraoch Leschangie
    Kemnay
    AB51 5PP Inverurie
    Aberdeenshire
    Uk
    Director
    Tighnfraoch Leschangie
    Kemnay
    AB51 5PP Inverurie
    Aberdeenshire
    Uk
    United KingdomBritishManagement Consultant51525190001
    HOWARD, Niall Mcleod
    62 Barnton Park View
    EH4 6HJ Edinburgh
    Scotland
    Director
    62 Barnton Park View
    EH4 6HJ Edinburgh
    Scotland
    ScotlandUnited KingdomDirector49008030001
    MACKENZIE, Douglas
    Kingarth
    Dunavon Park
    ML10 6PL Strathaven
    Director
    Kingarth
    Dunavon Park
    ML10 6PL Strathaven
    BritishCompany Director1299430001
    STEWART, Calum
    Flat 2/1, 102 Nithsdale Road
    Strathbungo
    G41 5RA Glasgow
    Director
    Flat 2/1, 102 Nithsdale Road
    Strathbungo
    G41 5RA Glasgow
    BritishControl And Data Installer59692270003
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Does HOMETECH INTEGRATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 18, 2008
    Delivered On Feb 28, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 28, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Jan 17, 2003
    Delivered On Jan 27, 2003
    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 Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2003Registration of a charge (410)
    • Mar 05, 2009Statement of satisfaction of a charge in full or part (419a)

    Does HOMETECH INTEGRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2011Petition date
    Apr 06, 2011Commencement of winding up
    May 23, 2014Conclusion of winding up
    Aug 29, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    James Robin Young Dickson
    Dickson & Co
    1 The Square
    EH40 3AD East Linton
    provisional liquidator
    Dickson & Co
    1 The Square
    EH40 3AD East Linton
    Notesscottish-insolvency-info

    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