HOMEFORT DEVELOPMENTS LIMITED

HOMEFORT DEVELOPMENTS LIMITED

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

    Company NameHOMEFORT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242538
    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 HOMEFORT DEVELOPMENTS LIMITED?

    • (4521) /

    Where is HOMEFORT DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Grainger Corporate Rescue & Recovery
    65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOMEFORT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for HOMEFORT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    4 pagesWU15(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on Sep 18, 2019

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    3 pagesWU01(Scot)

    legacy

    1 pagesAC93

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    13 pages2.21B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    16 pages2.15B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    18 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * the Wood Collace Avenue Bridge of Weir PA11 3DG* on Apr 19, 2011

    2 pagesAD01

    Current accounting period extended from Apr 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Annual return made up to Jan 08, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2010

    Statement of capital on Mar 09, 2010

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2009

    6 pagesAA

    Alterations to floating charge 6

    7 pages466(Scot)

    legacy

    4 pages363a

    Accounts for a small company made up to Apr 30, 2008

    7 pagesAA

    legacy

    2 pages419b(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of HOMEFORT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Ian Marshall Sugden
    The Wood
    Collace Avenue
    PA11 3DG Bridge Of Weir
    Secretary
    The Wood
    Collace Avenue
    PA11 3DG Bridge Of Weir
    BritishProperty Manager87794300001
    MORRISON, Ian Marshall Sugden
    The Wood
    Collace Avenue
    PA11 3DG Bridge Of Weir
    Director
    The Wood
    Collace Avenue
    PA11 3DG Bridge Of Weir
    BritishProperty Manager87794300001
    THOMSON, Paul
    31 Glenpath
    G82 1QL Dumbarton
    Director
    31 Glenpath
    G82 1QL Dumbarton
    ScotlandBritishDirector67505130003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does HOMEFORT DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 19, 2008
    Delivered On Feb 22, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the north side of ardencraig road, glasgow GLA83376.
    Persons Entitled
    • Datum Finance Limited
    Transactions
    • Feb 22, 2008Registration of a charge (410)
    • Feb 29, 2008
    Standard security
    Created On May 31, 2007
    Delivered On Jun 08, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the north side of ardencraig road and the east side of birigdale road, glasgow GLA83376.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 08, 2007Registration of a charge (410)
    Standard security
    Created On May 15, 2007
    Delivered On May 30, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at western road, kilmarnock AYR11179.
    Persons Entitled
    • J E Marr & Co
    Transactions
    • May 30, 2007Registration of a charge (410)
    • Jan 21, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 03, 2006
    Delivered On Aug 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects lying on the northeast side of southook road, kilmarnock (title numbers AYR11179 and AYR52998).
    Persons Entitled
    • James Walter Watson
    Transactions
    • Aug 16, 2006Registration of a charge (410)
    • Jan 21, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 26, 2006
    Delivered On Jul 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the northeast side of southhook road, kilmarnock AYR11179 and part of AYR52998.
    Persons Entitled
    • Susan Friedlander and Others
    Transactions
    • Jul 06, 2006Registration of a charge (410)
    • Jan 21, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 17, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    £400,000
    Short particulars
    That area of ground lying to the south west of tollcross road, glasgow gla 128983.
    Persons Entitled
    • A & a Properties (Scotland) Limited and Others
    Transactions
    • Jun 06, 2006Registration of a charge (410)
    • Jan 21, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 17, 2006
    Delivered On Jun 02, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The area of ground lying on the south west of tollcross road, glasgow gla 128983.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Apr 11, 2006
    Delivered On Apr 13, 2006
    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
    • Apr 13, 2006Registration of a charge (410)
    • Jun 01, 2006Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 06, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 25, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 15, 2004
    Delivered On Oct 25, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Glen eden, 6 glen path, dumbarton DMB73144.
    Persons Entitled
    • Edward Sagar Fort and Another as Trustees
    Transactions
    • Oct 25, 2004Registration of a charge (410)
    • Mar 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 23, 2004
    Delivered On Aug 27, 2004
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Aug 27, 2004Registration of a charge (410)
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 18, 2004
    Delivered On Sep 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    593 old edinburgh road, uddingston and ground to northeast by north thereof (title numbers LAN71821 and LAN130993).
    Persons Entitled
    • Edward Sagar Fort and Derek Cadwaller
    Transactions
    • Sep 04, 2004Registration of a charge (410)
    • Mar 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 05, 2003
    Delivered On May 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The minerals lying on that plot of ground extending to 1625.5 square metres lying to the south of old glasgow road, uddingston.
    Persons Entitled
    • Edward Sagar Fort and Edward Martin Drury as Trustees of E S Fort Retirement Benefit Scheme
    Transactions
    • May 22, 2003Registration of a charge (410)
    • Mar 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 23, 2003
    Delivered On May 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1625.5 square metres south of old glasgow road, uddingston.
    Persons Entitled
    • Edward Sagar Fort and Another as Trustees
    Transactions
    • May 02, 2003Registration of a charge (410)
    • Mar 10, 2007Statement of satisfaction of a charge in full or part (419a)

    Does HOMEFORT DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2011Administration started
    Oct 07, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    2
    DateType
    May 06, 2020Conclusion of winding up
    Sep 10, 2019Commencement of winding up
    Sep 15, 2020Dissolved on
    Sep 10, 2019Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Scott Mcgregor
    Third Floor, 65 Bath Street
    G2 2BX Glasgow
    practitioner
    Third Floor, 65 Bath Street
    G2 2BX Glasgow
    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