HELENSBURGH DEVELOPMENTS LIMITED

HELENSBURGH DEVELOPMENTS LIMITED

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

    Company NameHELENSBURGH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281730
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HELENSBURGH DEVELOPMENTS LIMITED?

    • (4521) /

    Where is HELENSBURGH DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o MCGRIGORS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of HELENSBURGH DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN DICKIE HOMES (HELENSBURGH) LIMITEDJun 03, 2005Jun 03, 2005
    MM&S (4070) LIMITEDMar 18, 2005Mar 18, 2005

    What are the latest accounts for HELENSBURGH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for HELENSBURGH DEVELOPMENTS 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

    4 pagesDS01

    Annual return made up to Mar 18, 2011

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2011

    Statement of capital on Jun 29, 2011

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Registered office address changed from Burnfield Avenue Thornliebank Glasgow G46 7TT on Jun 11, 2010

    2 pagesAD01

    Certificate of change of name

    Company name changed john dickie homes (helensburgh) LIMITED\certificate issued on 21/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2010

    RES15

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    Annual return made up to Mar 18, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Robert Dermott Simpson on Oct 31, 2009

    2 pagesCH01

    Secretary's details changed for Mr Morgan Matthew Hogarth on Oct 31, 2009

    1 pagesCH03

    Director's details changed for Evelyn Houston on Oct 31, 2009

    2 pagesCH01

    Director's details changed for Maureen Ellen Hogarth on Oct 31, 2009

    2 pagesCH01

    Director's details changed for Margaret Eleanor Scott-Simpson on Oct 31, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages122

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-divide shares 20/03/2008
    RES13

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of HELENSBURGH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGARTH, Morgan Matthew
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Secretary
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    British44152980001
    HOGARTH, Maureen Ellen
    Ewenfield Avenue
    KA7 2QJ Ayr
    18
    Ayrshire
    Director
    Ewenfield Avenue
    KA7 2QJ Ayr
    18
    Ayrshire
    Great BritainBritish131180010001
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Director
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Great BritainBritish44152980001
    HOUSTON, Evelyn
    Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    45
    Director
    Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    45
    Great BritainBritish131180270001
    HOUSTON, John Kerr
    45 Broompark Drive
    G77 5DZ Newton Mearns
    Director
    45 Broompark Drive
    G77 5DZ Newton Mearns
    Great BritainBritish1423790002
    SCOTT-SIMPSON, Margaret Eleanor
    Dunny Vadden
    BT42 4HW Ballymena
    Glendermott House
    Antrim
    Director
    Dunny Vadden
    BT42 4HW Ballymena
    Glendermott House
    Antrim
    Great BritainBritish131180160001
    SIMPSON, Robert Dermott
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    Director
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    United KingdomBritish52444110003
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    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