GSF HOMES LIMITED

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

    Company NameGSF HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC253883
    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 GSF HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is GSF HOMES LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GSF HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for GSF HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GSF HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB on Aug 06, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Aug 07, 2013 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    14 pagesAR01

    accounts-with-accounts-type-

    8 pagesAA

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    Registered office address changed from , 49 Melville Street Lane, Edinburgh, EH3 7QB, Scotland on Oct 26, 2011

    2 pagesAD01

    Annual return made up to Aug 07, 2011 with full list of shareholders

    14 pagesAR01

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    Who are the officers of GSF HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NG, Seng Khoon
    101 Coldershaw Road
    W13 9DU London
    Secretary
    101 Coldershaw Road
    W13 9DU London
    British90211410001
    QUEK, Stanley Swee Han, Dr
    24 Olive Road
    Singapore
    1129
    Director
    24 Olive Road
    Singapore
    1129
    SingaporeSingaporeanCompany Director123800250001
    LAMBIE, Carole Frances
    3/20 Western Harbour Breakwater
    EH6 6PA Edinburgh
    Secretary
    3/20 Western Harbour Breakwater
    EH6 6PA Edinburgh
    BritishAccountant105476870003
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Secretary
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    97847080001
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Nominee Secretary
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    900007090001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritishAccountant812680001
    CALLOW, Anna
    5 Little Pinkerton
    EH42 1RX Dunbar
    East Lothian
    Director
    5 Little Pinkerton
    EH42 1RX Dunbar
    East Lothian
    ScotlandBritishDirector41926330001
    GALLACHER, David Davidson
    112 Commercial Street
    Leith
    EH6 6NF Edinburgh
    Director
    112 Commercial Street
    Leith
    EH6 6NF Edinburgh
    ScotlandBritishProperty Developer71602930005
    GREGOR, Manus
    35 Melville Street
    EH3 7JF Edinburgh
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    ScotlandBritishDirector44458780005
    LEAR, Simon John Patrick
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    Director
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    United KingdomBritishManaging Director107485520001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishSurveyor109250000001
    THOMAS, Alastair
    Church Lane
    OX5 2UA Charlton On Otmoor
    Old Orchard Cottage
    Oxfordshire
    Director
    Church Lane
    OX5 2UA Charlton On Otmoor
    Old Orchard Cottage
    Oxfordshire
    BritishCompany Director135377680001
    BELL & SCOTT WS (NOMINEES) LIMITED
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Nominee Director
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    900018670001

    Does GSF HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 05, 2005
    Delivered On Jan 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 28, granton harbour, edinburgh.
    Persons Entitled
    • Forth Property Developments Limited
    Transactions
    • Jan 10, 2005Registration of a charge (410)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 05, 2005
    Delivered On Jan 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 28, granton harbour, edinburgh MID70806.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 2005Registration of a charge (410)
    • Jun 10, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Jun 22, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Jul 04, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Jul 18, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 04, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 08, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Sep 05, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Oct 13, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Oct 13, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Nov 16, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Dec 22, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Jan 17, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Feb 10, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Mar 14, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Mar 28, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Mar 28, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • May 02, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • May 03, 2012Statement that part or the whole of the property charged has been released (MG04s)
    Floating charge
    Created On Dec 15, 2004
    Delivered On Dec 22, 2004
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2004Registration of a charge (410)

    Does GSF HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2015Conclusion of winding up
    Aug 01, 2014Petition date
    Aug 01, 2014Commencement of winding up
    Jun 05, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    John Charles Reid
    Deloitte & Touche
    Saltire Court
    EH1 0BR 20 Castle Terrace
    Edinburgh
    practitioner
    Deloitte & Touche
    Saltire Court
    EH1 0BR 20 Castle Terrace
    Edinburgh
    Christopher James Farrington
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    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