HOMETECH SOLUTIONS (SCOTLAND) LIMITED

HOMETECH SOLUTIONS (SCOTLAND) LIMITED

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

    Company NameHOMETECH SOLUTIONS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC270049
    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 HOMETECH SOLUTIONS (SCOTLAND) LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is HOMETECH SOLUTIONS (SCOTLAND) LIMITED located?

    Registered Office Address
    Pentagon Freight Centre Unit 2
    Kirkton Drive
    AB21 0BG Dyce
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMETECH SOLUTIONS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATHSAIL LIMITEDJun 30, 2004Jun 30, 2004

    What are the latest accounts for HOMETECH SOLUTIONS (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for HOMETECH SOLUTIONS (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOMETECH SOLUTIONS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Timothy David Spittle as a secretary on Aug 28, 2014

    1 pagesTM02

    Termination of appointment of Andrew James Pratt as a director on Aug 28, 2014

    1 pagesTM01

    Termination of appointment of Rory Dugald Macpherson as a director on Aug 28, 2014

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 1,102
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Rory Dugald Macpherson on Sep 02, 2013

    2 pagesCH01

    Full accounts made up to Apr 30, 2012

    10 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew James Pratt on Oct 14, 2011

    2 pagesCH01

    Full accounts made up to Apr 30, 2011

    11 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2010

    11 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Andrew James Pratt on Jun 30, 2010

    2 pagesCH01

    Termination of appointment of Paull & Williamsons Llp as a secretary

    1 pagesTM02

    Director's details changed for Rory Dugald Macpherson on Jun 30, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 29, 2008

    5 pagesAA

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    pages288a

    legacy

    2 pages288a

    Who are the officers of HOMETECH SOLUTIONS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPITTLE, Timothy David
    24 Rose Walk
    BR4 0SD West Wickham
    Kent
    Secretary
    24 Rose Walk
    BR4 0SD West Wickham
    Kent
    British35516380001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    DRYSDALE, Philip
    Flat 14
    261 George Street
    AB25 1ED Aberdeen
    Aberdeenshire
    Director
    Flat 14
    261 George Street
    AB25 1ED Aberdeen
    Aberdeenshire
    BritishDirector112774770001
    MACPHERSON, Rory Dugald
    Unit 2
    Kirkton Drive
    AB21 0BG Dyce
    Pentagon Freight Centre
    Aberdeenshire
    Director
    Unit 2
    Kirkton Drive
    AB21 0BG Dyce
    Pentagon Freight Centre
    Aberdeenshire
    ScotlandBritishDirector75175050004
    PRATT, Andrew James
    Unit 2
    Kirkton Drive
    AB21 0BG Dyce
    Pentagon Freight Centre
    Aberdeenshire
    Director
    Unit 2
    Kirkton Drive
    AB21 0BG Dyce
    Pentagon Freight Centre
    Aberdeenshire
    ScotlandBritishDirector112774700005
    RANKIN, Carol Margaret
    Ord Farm House
    Elrick
    AB21 7PS Newmachar
    Director
    Ord Farm House
    Elrick
    AB21 7PS Newmachar
    BritishDirector83659510001
    RANKIN, Philip George
    Ord Farm House
    Elrick
    AB21 7PS Newmacher
    Director
    Ord Farm House
    Elrick
    AB21 7PS Newmacher
    BritishDirector99666680001
    WILSON, James Hislop
    Alicebank, 16 Baillieswells Drive
    Bieldside
    AB15 9AX Aberdeen
    Grampian
    Director
    Alicebank, 16 Baillieswells Drive
    Bieldside
    AB15 9AX Aberdeen
    Grampian
    BritishCompany Director85767120001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does HOMETECH SOLUTIONS (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 21, 2006
    Delivered On Dec 06, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2006Registration of a charge (410)

    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