DERRANSIDE HOMES LIMITED

DERRANSIDE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDERRANSIDE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224716
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DERRANSIDE HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DERRANSIDE HOMES LIMITED located?

    Registered Office Address
    2nd Floor, 22-24 Blythswood Square
    G2 4BG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DERRANSIDE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYNE JOINERS LTD.Oct 29, 2001Oct 29, 2001

    What are the latest accounts for DERRANSIDE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for DERRANSIDE HOMES 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

    1 pagesDS01

    Total exemption full accounts made up to Oct 31, 2022

    7 pagesAA

    Registered office address changed from 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on Jan 10, 2023

    1 pagesAD01

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2017

    RES15

    Registered office address changed from Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU to 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ on Nov 17, 2016

    1 pagesAD01

    Confirmation statement made on Nov 17, 2016 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 17, 2016

    • Capital: GBP 1
    3 pagesSH01

    Appointment of Mr James Mackie as a director on Nov 17, 2016

    2 pagesAP01

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Annual return made up to Oct 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of DERRANSIDE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Helen
    89 Balbedie Avenue
    KY5 8HW Lochore
    Fife
    Secretary
    89 Balbedie Avenue
    KY5 8HW Lochore
    Fife
    British85376420002
    MACKIE, James John Rafferty
    c/o Wallace White Accountants
    Wellington Street
    Suite 401/403 Baltic Chambers
    G2 6HJ Glasgow
    50
    Scotland
    Director
    c/o Wallace White Accountants
    Wellington Street
    Suite 401/403 Baltic Chambers
    G2 6HJ Glasgow
    50
    Scotland
    ScotlandBritishCompany Director90086810002
    PAYNE, Kevin Daniel
    89 Balbedie Avenue
    KY5 8HW Lochore
    Fife
    Director
    89 Balbedie Avenue
    KY5 8HW Lochore
    Fife
    United KingdomBritishDirector85376390002
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER COMPANY SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018680001

    Who are the persons with significant control of DERRANSIDE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Daniel Payne
    Torridon Lane
    Rosyth
    KY11 2EU Dunfermline
    Torridon House
    Scotland
    Apr 06, 2016
    Torridon Lane
    Rosyth
    KY11 2EU Dunfermline
    Torridon House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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