HOMEAID CAITHNESS & SUTHERLAND

HOMEAID CAITHNESS & SUTHERLAND

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

    Company NameHOMEAID CAITHNESS & SUTHERLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC225996
    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 HOMEAID CAITHNESS & SUTHERLAND?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HOMEAID CAITHNESS & SUTHERLAND located?

    Registered Office Address
    Unit 6a Ormlie Industrial Estate
    Thurso
    KW14 7QU Caithness
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMEAID CAITHNESS & SUTHERLAND?

    Previous Company Names
    Company NameFromUntil
    HOMEAID CAITHNESSDec 04, 2001Dec 04, 2001

    What are the latest accounts for HOMEAID CAITHNESS & SUTHERLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for HOMEAID CAITHNESS & SUTHERLAND?

    Annual Return
    Last Annual Return

    What are the latest filings for HOMEAID CAITHNESS & SUTHERLAND?

    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

    4 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 04, 2015 no member list

    10 pagesAR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 1

    5 pagesMR05

    Annual return made up to Dec 04, 2014 no member list

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    31 pagesAA

    Director's details changed for Sandra Elizabeth Lloyd on Mar 18, 2014

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2013

    19 pagesAA

    Annual return made up to Dec 04, 2013 no member list

    10 pagesAR01

    Termination of appointment of Philip Arthur as a director

    1 pagesTM01

    Annual return made up to Dec 04, 2012 no member list

    11 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    18 pagesAA

    Termination of appointment of David Brookfield as a director

    1 pagesTM01

    Termination of appointment of Lynn Mcintosh as a director

    1 pagesTM01

    Annual return made up to Dec 04, 2011 no member list

    13 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    23 pagesAA

    Annual return made up to Dec 04, 2010 no member list

    12 pagesAR01

    Appointment of Mr Philip Arthur as a director

    2 pagesAP01

    Termination of appointment of Isabelle Booth as a director

    2 pagesTM01

    Total exemption full accounts made up to Mar 31, 2010

    19 pagesAA

    Who are the officers of HOMEAID CAITHNESS & SUTHERLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POTTS, Michael Morris
    7 George Street
    KW14 7JG Thurso
    Caithness
    Secretary
    7 George Street
    KW14 7JG Thurso
    Caithness
    British87414250001
    BOOTH, John Michael
    Iodhlainn, Portskerra
    Melvich
    KW14 7YL Thurso
    Caithness
    Director
    Iodhlainn, Portskerra
    Melvich
    KW14 7YL Thurso
    Caithness
    Gb-SctBritish113801140001
    BROOKSBANK, Stephanie Karen
    Rockhead
    KW14 8XN Scarfskerry
    Caithness
    Director
    Rockhead
    KW14 8XN Scarfskerry
    Caithness
    Great BritainBritish122510210001
    MITCHELL, George Macfarlane
    Houston Terrace
    KW14 8PX Thurso
    7
    Caithness
    Director
    Houston Terrace
    KW14 8PX Thurso
    7
    Caithness
    Great BritainBritish138884510001
    OWSNETT, Sandra Elizabeth
    Haimer Place
    KW14 8JS Thurso
    2
    Caithness
    Director
    Haimer Place
    KW14 8JS Thurso
    2
    Caithness
    ScotlandBritish149719000002
    POTTS, Michael Morris
    7 George Street
    KW14 7JG Thurso
    Caithness
    Director
    7 George Street
    KW14 7JG Thurso
    Caithness
    Great BritainBritish87414250001
    SAXON, Roger
    73 Upper Burnside Drive
    KW14 7XB Thurso
    Caithness
    Director
    73 Upper Burnside Drive
    KW14 7XB Thurso
    Caithness
    United KingdomBritish58790510001
    WOOD, Deborah
    Claredon Place
    KW14 8HX Thurso
    16
    Caithness
    Director
    Claredon Place
    KW14 8HX Thurso
    16
    Caithness
    Gb-SctBritish140000360001
    WOOD, Jonathan Michael
    Claredon Place
    KW14 8HX Thurso
    16
    Caithness
    Director
    Claredon Place
    KW14 8HX Thurso
    16
    Caithness
    Great BritainBritish122510250003
    KELBIE, Avril
    Bardnaheigh Farmhouse
    KW14 7RA Shebster
    Caithness
    Secretary
    Bardnaheigh Farmhouse
    KW14 7RA Shebster
    Caithness
    British70800470005
    ARTHUR, Philip Robert Gordon
    Unit 6a Ormlie Industrial Estate
    Thurso
    KW14 7QU Caithness
    Director
    Unit 6a Ormlie Industrial Estate
    Thurso
    KW14 7QU Caithness
    ScotlandBritish79475400001
    BENNETT, Anthony Charles
    Rockhead
    Scarfskerry
    KW14 8XN Thurso
    Caithness
    Director
    Rockhead
    Scarfskerry
    KW14 8XN Thurso
    Caithness
    British53502700002
    BOOTH, Isabelle June
    Iodhlainn, Portskerra
    Melvich
    KW14 7YL Thurso
    Highland
    Director
    Iodhlainn, Portskerra
    Melvich
    KW14 7YL Thurso
    Highland
    Great BritainBritish122510330001
    BROOKFIELD, David
    10 Campbell Street
    KW14 7HD Thurso
    Caithness
    Director
    10 Campbell Street
    KW14 7HD Thurso
    Caithness
    ScotlandBritish100290840001
    CALDER, Donnett Shian
    4 Dwarwick Court
    KW14 8QL Thurso
    Caithness
    Director
    4 Dwarwick Court
    KW14 8QL Thurso
    Caithness
    British79242480001
    CAMPBELL, Archibald
    42 Upper Burnside Drive
    KW14 7XB Thurso
    Caithness
    Director
    42 Upper Burnside Drive
    KW14 7XB Thurso
    Caithness
    British79242510001
    DAVIS, George Rooney
    17 Bridge Street
    KW12 6XY Halkirk
    Caithness
    Director
    17 Bridge Street
    KW12 6XY Halkirk
    Caithness
    British105466630001
    EARNSHAW, Robert Richard
    29 Duncan Street
    KW14 7HU Thurso
    Caithness
    Director
    29 Duncan Street
    KW14 7HU Thurso
    Caithness
    British87414320001
    HANSON, Dennis James
    Beeches
    Church Street
    KW12 6YD Halkirk
    Caithness
    Director
    Beeches
    Church Street
    KW12 6YD Halkirk
    Caithness
    British98409860001
    HIDDLESTON, Barbara Louise, Mrs.
    Dunnet
    KW14 8XD Thurso
    Dwarwick Park
    Caithness
    Scotland
    Director
    Dunnet
    KW14 8XD Thurso
    Dwarwick Park
    Caithness
    Scotland
    ScotlandBritish180549110002
    LAW, Alan Ernest
    32 Lord Thurso Court
    KW14 7SH Thurso
    Caithness
    Director
    32 Lord Thurso Court
    KW14 7SH Thurso
    Caithness
    British79242470001
    MACLEOD, Robert Malcolm Macdonald
    2 Balimore Place
    KW14 7EX Thurso
    Caithness
    Director
    2 Balimore Place
    KW14 7EX Thurso
    Caithness
    ScotlandScottish79242500001
    MACPHERSON, Elspeth
    8 Seaforth Road
    KW14 8JQ Thurso
    Caithness
    Director
    8 Seaforth Road
    KW14 8JQ Thurso
    Caithness
    British94550850001
    MANSON, Audrey Isobel
    Woodside House
    Castletown
    KW14 8TX Thurso
    Caithness
    Director
    Woodside House
    Castletown
    KW14 8TX Thurso
    Caithness
    British111879250001
    MCINTOSH, Lynn
    Newton Hill
    KW1 5SB Wick
    Lean Dubh
    Caithness
    United Kingdom
    Director
    Newton Hill
    KW1 5SB Wick
    Lean Dubh
    Caithness
    United Kingdom
    Great BritainBritish138884560002
    MORRIS, Alan
    Fosse Cottage
    71 Camilla Street
    KW12 6YQ Halkirk
    Caithness
    Director
    Fosse Cottage
    71 Camilla Street
    KW12 6YQ Halkirk
    Caithness
    British113801020001
    MURRAY, Anderson
    Kelham 21 Port Dunbar
    KW1 4JJ Wick
    Caithness
    Director
    Kelham 21 Port Dunbar
    KW1 4JJ Wick
    Caithness
    British737770001
    SAYLES, Phyllida
    Heath Cottage
    Dunnet
    KW14 8YD Thurso
    Caithness
    Director
    Heath Cottage
    Dunnet
    KW14 8YD Thurso
    Caithness
    ScotlandBritish74639990001
    SMITH, Graeme Munro
    15 Breadalbane Crescent
    KW1 5AS Wick
    Caithness
    Director
    15 Breadalbane Crescent
    KW1 5AS Wick
    Caithness
    United KingdomBritish90745220001
    SMITH, Teresa Maris
    Cawhillan
    Hillclay
    KW14 8YN Thurso
    Caithness
    Director
    Cawhillan
    Hillclay
    KW14 8YN Thurso
    Caithness
    British127037760001

    Does HOMEAID CAITHNESS & SUTHERLAND have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 26, 2010
    Delivered On Jun 16, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19 dempster street wick shop and stores.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 16, 2010Registration of a charge (MG01s)
    • Jan 31, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 23, 2009
    Delivered On Jan 07, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 6A ormilie industrial estate thurso.
    Persons Entitled
    • Sis (Community Finance) Limited
    Transactions
    • Jan 07, 2010Registration of a charge (MG01s)
    • Feb 12, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Dec 02, 2009
    Delivered On Dec 22, 2009
    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
    • Sis (Community Finance) Limited
    Transactions
    • Dec 22, 2009Registration of a charge (MG01s)
    • Jan 29, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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