HELENSBURGH DEVELOPMENTS LIMITED
Overview
| Company Name | HELENSBURGH DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC281730 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HELENSBURGH DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN DICKIE HOMES (HELENSBURGH) LIMITED | Jun 03, 2005 | Jun 03, 2005 |
| MM&S (4070) LIMITED | Mar 18, 2005 | Mar 18, 2005 |
What are the latest accounts for HELENSBURGH DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for HELENSBURGH DEVELOPMENTS 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) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Mar 18, 2011 | 18 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from Burnfield Avenue Thornliebank Glasgow G46 7TT on Jun 11, 2010 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed john dickie homes (helensburgh) LIMITED\certificate issued on 21/05/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 18, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Dermott Simpson on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Morgan Matthew Hogarth on Oct 31, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Evelyn Houston on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Maureen Ellen Hogarth on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Margaret Eleanor Scott-Simpson on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 122 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of HELENSBURGH DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOGARTH, Morgan Matthew | Secretary | c/o Mcgrigors Llp 52-54 Rose Street AB10 1UD Aberdeen Johnstone House | British | 44152980001 | ||||||
| HOGARTH, Maureen Ellen | Director | Ewenfield Avenue KA7 2QJ Ayr 18 Ayrshire | Great Britain | British | 131180010001 | |||||
| HOGARTH, Morgan Matthew | Director | 18 Ewenfield Avenue KA7 2QJ Ayr | Great Britain | British | 44152980001 | |||||
| HOUSTON, Evelyn | Director | Broompark Drive Newton Mearns G77 5DZ Glasgow 45 | Great Britain | British | 131180270001 | |||||
| HOUSTON, John Kerr | Director | 45 Broompark Drive G77 5DZ Newton Mearns | Great Britain | British | 1423790002 | |||||
| SCOTT-SIMPSON, Margaret Eleanor | Director | Dunny Vadden BT42 4HW Ballymena Glendermott House Antrim | Great Britain | British | 131180160001 | |||||
| SIMPSON, Robert Dermott | Director | Glendermott House Dunnyvadden BT42 4HW Ballymena County Antrim | United Kingdom | British | 52444110003 | |||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | 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