CHANGE HOMES (QUALITY STREET) LIMITED

CHANGE HOMES (QUALITY STREET) LIMITED

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

    Company NameCHANGE HOMES (QUALITY STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293632
    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 CHANGE HOMES (QUALITY STREET) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHANGE HOMES (QUALITY STREET) LIMITED located?

    Registered Office Address
    Ashley Bank House
    Langholm
    DG13 0AN Dumfriesshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANGE HOMES (QUALITY STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKTON DEVELOPMENTS (DAVIDSONS MAINS) LIMITEDNov 24, 2005Nov 24, 2005

    What are the latest accounts for CHANGE HOMES (QUALITY STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for CHANGE HOMES (QUALITY STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 24, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2012

    Statement of capital on Mar 19, 2012

    • Capital: GBP 200
    SH01

    Director's details changed for Carol Linda Cottrill on Oct 02, 2010

    3 pagesCH01

    Director's details changed for Mr Douglas Wilson Needham on Mar 25, 2011

    3 pagesCH01

    Secretary's details changed for Mr Douglas Wilson Needham on Mar 25, 2011

    3 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAA

    Annual return made up to Nov 24, 2010 with full list of shareholders

    15 pagesAR01

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

    5 pagesAA

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    Termination of appointment of Kevin Mccabe as a director

    2 pagesTM01

    Appointment of Carol Linda Cottrill as a director

    3 pagesAP01

    Termination of appointment of Scott Fairgrieve as a director

    2 pagesTM01

    Annual return made up to Nov 24, 2009 with full list of shareholders

    7 pagesAR01

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

    6 pagesAA

    legacy

    8 pages363a

    Accounts for a small company made up to Nov 30, 2007

    5 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 13, 2008

    legacy

    363(288)

    Total exemption small company accounts made up to Nov 30, 2006

    4 pagesAA

    legacy

    1 pages288c

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288a

    Who are the officers of CHANGE HOMES (QUALITY STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEEDHAM, Douglas Wilson
    High Street
    DG13 0AN Langholm
    Ashleybank House
    Dumfriesshire
    Scotland
    Secretary
    High Street
    DG13 0AN Langholm
    Ashleybank House
    Dumfriesshire
    Scotland
    British65280630002
    ELLIOT, John Johnstone
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    United KingdomBritishCompany Director177990001
    IRVING, Carol Linda
    Drove Road
    DG13 0JW Langholm
    21
    Dumfriesshire
    Director
    Drove Road
    DG13 0JW Langholm
    21
    Dumfriesshire
    ScotlandBritishCompany Director91357430004
    NEEDHAM, Douglas Wilson
    High Street
    DG13 0AN Langholm
    Ashleybank House
    Dumfriesshire
    Scotland
    Director
    High Street
    DG13 0AN Langholm
    Ashleybank House
    Dumfriesshire
    Scotland
    United KingdomBritishCompany Director65280630004
    MCCABE, Kevin Timbrell
    4 Rowanhill Close
    EH32 0SY Port Seton
    East Lothian
    Secretary
    4 Rowanhill Close
    EH32 0SY Port Seton
    East Lothian
    BritishCompany Director100799370001
    SHERLOCK, Faye
    22a South Street
    EH21 6AT Musselburgh
    East Lothain
    Secretary
    22a South Street
    EH21 6AT Musselburgh
    East Lothain
    BritishCompany Secretary78449640001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BERRY, Alan Charles
    56 Great King Street
    EH3 6QY Edinburgh
    Director
    56 Great King Street
    EH3 6QY Edinburgh
    BritishProperty Developer78449520001
    FAIRGRIEVE, Denise Helen
    57 Laburnum Avenue
    Port Seton
    EH32 0UD Lothian
    Director
    57 Laburnum Avenue
    Port Seton
    EH32 0UD Lothian
    BritishCompany Director92142860001
    FAIRGRIEVE, Scott
    33 The Village
    Archerfield Estate, Dirleton
    EH39 5HT North Berwick
    East Lothian
    Director
    33 The Village
    Archerfield Estate, Dirleton
    EH39 5HT North Berwick
    East Lothian
    United KingdomBritishDirector80505660003
    MCCABE, Kevin Timbrell
    Archerfield Estate
    By Dirleton
    EH39 5HT North Berwick
    10 The Village
    Director
    Archerfield Estate
    By Dirleton
    EH39 5HT North Berwick
    10 The Village
    ScotlandScottishCompany Director100799370004
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does CHANGE HOMES (QUALITY STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 02, 2006
    Delivered On May 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Former filling station at barntongate, quality street, davidsons mains, edinburgh mid 69455.
    Persons Entitled
    • Corrieben Limited
    Transactions
    • May 04, 2006Registration of a charge (410)
    Standard security
    Created On May 02, 2006
    Delivered On May 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Former filling station at barntongate, quality street, davidsons mains, edinburgh MID69455.
    Persons Entitled
    • Ashleybank Investments Limited
    Transactions
    • May 04, 2006Registration of a charge (410)
    Standard security
    Created On May 02, 2006
    Delivered On May 03, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Former barnton gate service station, quality street, davidson mains, edinburgh.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 03, 2006Registration of a charge (410)
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 21, 2006
    Delivered On May 02, 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
    • Aib Group (UK) PLC
    Transactions
    • May 02, 2006Registration of a charge (410)
    • May 02, 2006Alteration to a floating charge (466 Scot)
    • Jun 25, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 21, 2006
    Delivered On Apr 28, 2006
    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
    • Ashleybank Investments Limited
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • May 16, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 21, 2006
    Delivered On Apr 28, 2006
    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
    • Corrieben Limited
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • May 16, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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