TELFORD HOMES (STRATFORD) LIMITED

TELFORD HOMES (STRATFORD) LIMITED

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

    Company NameTELFORD HOMES (STRATFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC257170
    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 TELFORD HOMES (STRATFORD) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is TELFORD HOMES (STRATFORD) LIMITED located?

    Registered Office Address
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Undeliverable Registered Office AddressNo

    What were the previous names of TELFORD HOMES (STRATFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (123) LIMITEDOct 07, 2003Oct 07, 2003

    What are the latest accounts for TELFORD HOMES (STRATFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for TELFORD HOMES (STRATFORD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TELFORD HOMES (STRATFORD) 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

    3 pagesDS01

    Annual return made up to Oct 07, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Oct 07, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Jonathan Graham Di Stefano on Jun 30, 2014

    3 pagesCH01

    Director's details changed for Mrs Katie Rogers on Apr 02, 2012

    3 pagesCH01

    Appointment of Rbs Secretarial Services Limited as a secretary on Aug 31, 2014

    2 pagesAP04

    Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on Aug 31, 2014

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2014

    16 pagesAA

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 1,000
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    15 pagesAA

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Director Peter Joseph Mark Mcclay on Jan 14, 2013

    2 pagesCH01

    Appointment of Paul David Eyre as a director

    2 pagesAP01

    Appointment of Director Peter Joseph Mark Mcclay as a director

    2 pagesAP01

    Termination of appointment of Kim Stalker as a director

    1 pagesTM01

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

    6 pagesAR01

    Group of companies' accounts made up to Mar 31, 2012

    18 pagesAA

    Termination of appointment of Douglas Middleton as a director

    1 pagesTM01

    Appointment of Kim Frances Stalker as a director

    2 pagesAP01

    Termination of appointment of Roderick Elliott as a director

    1 pagesTM01

    Director's details changed for Mrs Katie Rogers on Apr 04, 2012

    2 pagesCH01

    Second filing of AR01 previously delivered to Companies House made up to Oct 07, 2011

    19 pagesRP04

    Who are the officers of TELFORD HOMES (STRATFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    DI STEFANO, Jonathan Graham
    Cardinal Grove
    AL3 4AY St. Albans
    3
    Herts
    United Kingdom
    Director
    Cardinal Grove
    AL3 4AY St. Albans
    3
    Herts
    United Kingdom
    United KingdomBritishFinancial Director86361540007
    EYRE, Paul David
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritishBank Official108637150001
    FITZGERALD, John Anthony
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    United KingdomBritishManaging Director Telford Home111678660003
    MCCLAY, Peter Joseph Mark, Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritishBank Official168921020002
    ROGERS, Katie
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    EnglandBritishAccountant161720120002
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Secretary
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    FERNANDES, Katherine Liza Antoinetta
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Secretary
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    150949780001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    DURRANT, David Leonard
    34 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    Director
    34 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    BritishManaging Director96687040001
    ELLIOTT, Roderick Andrew
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    ScotlandIrishBank Official77340290001
    FENNELL, Liam Hugh
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    Director
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    United KingdomBritishBank Official131381040001
    HUTCHINSON, Andrew Paul
    54 Bruntsfield Gardens
    EH10 4DY Edinburgh
    Midlothian
    Director
    54 Bruntsfield Gardens
    EH10 4DY Edinburgh
    Midlothian
    BritishChartered Surveyor96424370001
    MIDDLETON, Douglas Alister
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    United KingdomBritishDirector110767980001
    ROWNEY, James Mccubbin
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    Director
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    ScotlandBritishBank Official59551350002
    STALKER, Kim Frances
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    United KingdomBritishBank Official170795380001
    WISEMAN, Andrew Graham
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    United KingdomBritishChief Executive900300002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Does TELFORD HOMES (STRATFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 24, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage all that freehold land known as 40 warton road, stratford egl 424108 including fixed charges.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2005Registration of a charge (410)
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 24, 2005
    Delivered On Oct 25, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company including fixed and floating charges.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2005Registration of a charge (410)
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (419a)

    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