SCOTTISH SUSTAINABLE HOMES LIMITED

SCOTTISH SUSTAINABLE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSCOTTISH SUSTAINABLE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC271713
    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 SCOTTISH SUSTAINABLE HOMES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCOTTISH SUSTAINABLE HOMES LIMITED located?

    Registered Office Address
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH SUSTAINABLE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORAY FIRTH PROPERTIES LIMITEDAug 06, 2004Aug 06, 2004

    What are the latest accounts for SCOTTISH SUSTAINABLE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for SCOTTISH SUSTAINABLE HOMES 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

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Director's details changed for Sandy Grant on Jan 07, 2016

    2 pagesCH01

    Annual return made up to Aug 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Sandy Grant on Jul 02, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital following an allotment of shares on Aug 12, 2013

    SH01

    Accounts made up to Jun 30, 2012

    12 pagesAA

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Termination of appointment of James Cameron as a secretary

    2 pagesTM02

    Annual return made up to Aug 06, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Sandy Grant as a director

    2 pagesAP01

    Appointment of James Cameron as a secretary

    1 pagesAP03

    Termination of appointment of Caroline Sutherland as a secretary

    1 pagesTM02

    Appointment of George Gabriel Fraser as a director

    2 pagesAP01

    Termination of appointment of David Sutherland as a director

    1 pagesTM01

    Annual return made up to Aug 06, 2011 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2010

    13 pagesAA

    Who are the officers of SCOTTISH SUSTAINABLE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    ScotlandBritish50219540001
    GRANT, Sandy
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    United KingdomBritish167092670003
    O'HARA, Isabel
    Haldane
    Springfield Drive
    KW15 1XU Kirkwall
    Orkney
    Director
    Haldane
    Springfield Drive
    KW15 1XU Kirkwall
    Orkney
    United KingdomBritish98998370001
    OHARA, Terence George
    Haldane
    Springfield Drive
    KW15 1XU Kirkwall
    Isle Of Orkney
    Director
    Haldane
    Springfield Drive
    KW15 1XU Kirkwall
    Isle Of Orkney
    ScotlandBritish34349260001
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    167092640001
    FOX, Roy Hunter
    Bonnington
    Newton Of Ferintosh
    IV7 8HG Conon Bridge
    Rossshire
    Secretary
    Bonnington
    Newton Of Ferintosh
    IV7 8HG Conon Bridge
    Rossshire
    British6333920001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    137092310001
    FOX, Roy Hunter
    Bonnington
    Newton Of Ferintosh
    IV7 8HG Conon Bridge
    Rossshire
    Director
    Bonnington
    Newton Of Ferintosh
    IV7 8HG Conon Bridge
    Rossshire
    ScotlandBritish6333920001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritish50219540001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritish62550910001
    MUIR, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    British116141930001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    WELLS, Trevor Jesse
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    Director
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    United KingdomBritish35485980001
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Nominee Director
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    900016870001

    Who are the persons with significant control of SCOTTISH SUSTAINABLE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tulloch Ltd
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredScotland
    Registration NumberSc125792
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Andrew H. Wilson Electrical Limited
    George Street
    EH2 2DZ Edinburgh
    10
    Scotland
    Apr 06, 2016
    George Street
    EH2 2DZ Edinburgh
    10
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredScotland
    Registration NumberSc141278
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SCOTTISH SUSTAINABLE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 08, 2007
    Delivered On Jun 16, 2007
    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
    • Tulloch Limited
    Transactions
    • Jun 16, 2007Registration 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