HOMETECH SOLUTIONS (SCOTLAND) LIMITED
Overview
Company Name | HOMETECH SOLUTIONS (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC270049 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOMETECH SOLUTIONS (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
STRATHSAIL LIMITED | Jun 30, 2004 | Jun 30, 2004 |
What are the latest accounts for HOMETECH SOLUTIONS (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for HOMETECH SOLUTIONS (SCOTLAND) LIMITED?
Annual Return |
|
---|
What are the latest filings for HOMETECH SOLUTIONS (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Timothy David Spittle as a secretary on Aug 28, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew James Pratt as a director on Aug 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rory Dugald Macpherson as a director on Aug 28, 2014 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Rory Dugald Macpherson on Sep 02, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew James Pratt on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Andrew James Pratt on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paull & Williamsons Llp as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Rory Dugald Macpherson on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of HOMETECH SOLUTIONS (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPITTLE, Timothy David | Secretary | 24 Rose Walk BR4 0SD West Wickham Kent | British | 35516380001 | ||||||
P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||
DRYSDALE, Philip | Director | Flat 14 261 George Street AB25 1ED Aberdeen Aberdeenshire | British | Director | 112774770001 | |||||
MACPHERSON, Rory Dugald | Director | Unit 2 Kirkton Drive AB21 0BG Dyce Pentagon Freight Centre Aberdeenshire | Scotland | British | Director | 75175050004 | ||||
PRATT, Andrew James | Director | Unit 2 Kirkton Drive AB21 0BG Dyce Pentagon Freight Centre Aberdeenshire | Scotland | British | Director | 112774700005 | ||||
RANKIN, Carol Margaret | Director | Ord Farm House Elrick AB21 7PS Newmachar | British | Director | 83659510001 | |||||
RANKIN, Philip George | Director | Ord Farm House Elrick AB21 7PS Newmacher | British | Director | 99666680001 | |||||
WILSON, James Hislop | Director | Alicebank, 16 Baillieswells Drive Bieldside AB15 9AX Aberdeen Grampian | British | Company Director | 85767120001 | |||||
P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Does HOMETECH SOLUTIONS (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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