COMMODORE HOMES (LANARKSHIRE) LIMITED

COMMODORE HOMES (LANARKSHIRE) LIMITED

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

    Company NameCOMMODORE HOMES (LANARKSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC285116
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMMODORE HOMES (LANARKSHIRE) LIMITED?

    • (7487) /

    Where is COMMODORE HOMES (LANARKSHIRE) LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMODORE HOMES (LANARKSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILSAMCO (NO.104) LIMITEDMay 20, 2005May 20, 2005

    What are the latest accounts for COMMODORE HOMES (LANARKSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for COMMODORE HOMES (LANARKSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of end of Administration

    13 pages2.23B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of Petition for Administration Order

    1 pages2.2B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Statement of administrator's proposal

    80 pages2.16B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.14B(Scot)

    15 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from Elphinstone House 295 Fenwick Road Glasgow G46 6UH on Oct 07, 2010

    2 pagesAD01

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    3 pagesAA01

    Annual return made up to May 20, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2010

    Statement of capital on Jun 15, 2010

    • Capital: GBP 3
    SH01

    Secretary's details changed for John Keith Martin on May 20, 2010

    1 pagesCH03

    Director's details changed for John Keith Martin on May 20, 2010

    2 pagesCH01

    Director's details changed for Kenneth Ross on May 20, 2010

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of COMMODORE HOMES (LANARKSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, John Keith
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    British45302060001
    MARTIN, John Keith
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish45302060001
    ROSS, Kenneth
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish41012110004
    PARK, Katherine Mary
    28 Monreith Road
    G43 2NY Glasgow
    Secretary
    28 Monreith Road
    G43 2NY Glasgow
    British710110003
    MILLER SAMUEL COMPANY SECRETARIES LIMITED
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    Nominee Secretary
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    900029160001
    WALLACE WHITE
    69 St Vincent Street
    G2 5TF Glasgow
    Secretary
    69 St Vincent Street
    G2 5TF Glasgow
    112592840001
    COOPER, Alexander Stewart
    1 Capelrig Lane
    Newton Mearns
    G77 6XZ Glasgow
    Director
    1 Capelrig Lane
    Newton Mearns
    G77 6XZ Glasgow
    ScotlandBritish1382380003
    COOPER, James Arthur
    4 Maclean Grove
    East Kilbride
    G74 4TJ Glasgow
    Lanarkshire
    Director
    4 Maclean Grove
    East Kilbride
    G74 4TJ Glasgow
    Lanarkshire
    British43500170001
    MILLAR, Andrew Duncan
    7 Stewarton Drive
    Cambuslang
    G72 8DF Glasgow
    Director
    7 Stewarton Drive
    Cambuslang
    G72 8DF Glasgow
    ScotlandBritish61075830001
    QUEEN, Jeffrey William
    34 Cleveden Drive
    G12 0RX Glasgow
    Director
    34 Cleveden Drive
    G12 0RX Glasgow
    British116074570001
    MILLER SAMUEL COMPANY SECRETARIES LIMITED
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    Nominee Director
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    900029150001
    MILLER SAMUEL CORPORATE SERVICES LIMITED
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    Nominee Director
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    900029140001

    Does COMMODORE HOMES (LANARKSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 09, 2008
    Delivered On Apr 14, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Coalburn development site, coalburn LAN195156 & three areas of ground at coalburn, lanarkshire LAN200028.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 14, 2008Registration of a charge (410)
    Floating charge
    Created On Apr 04, 2008
    Delivered On Apr 15, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 15, 2008Registration of a charge (410)
    Standard security
    Created On Jun 06, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Coalburn development site, coalburn LAN94242 LAN158449 LAN73415.
    Persons Entitled
    • Mathon PLC
    Transactions
    • Jun 13, 2007Registration of a charge (410)
    • Apr 07, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 30, 2007
    Delivered On Apr 16, 2007
    Satisfied
    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
    • Mathon PLC
    Transactions
    • Apr 16, 2007Registration of a charge (410)
    • Apr 07, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 11, 2006
    Delivered On Oct 18, 2006
    Satisfied
    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
    • Mathon PLC
    Transactions
    • Oct 18, 2006Registration of a charge (410)
    • Apr 07, 2008Statement of satisfaction of a charge in full or part (419a)

    Does COMMODORE HOMES (LANARKSHIRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2010Administration started
    Sep 01, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    2
    DateType
    Sep 01, 2011Administration started
    Aug 23, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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