BRYCE HOMES (SCOT) LTD.

BRYCE HOMES (SCOT) LTD.

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

    Company NameBRYCE HOMES (SCOT) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293759
    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 BRYCE HOMES (SCOT) LTD.?

    • (4521) /

    Where is BRYCE HOMES (SCOT) LTD. located?

    Registered Office Address
    Clava House
    Cradlehall Business Park
    IV2 5GH Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of BRYCE HOMES (SCOT) LTD.?

    Previous Company Names
    Company NameFromUntil
    TRADE CAST HOMES LTD.Nov 28, 2005Nov 28, 2005

    What are the latest accounts for BRYCE HOMES (SCOT) LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for BRYCE HOMES (SCOT) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    7 pages2.26B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Statement of administrator's proposal

    16 pages2.16B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    15 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * Unit 7 Bridgend Industrial Estate Gartferry Road Moodiesburn Glasgow Lanarkshire G69 0JD* on Apr 19, 2012

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Joseph Bryce as a director

    1 pagesTM01

    Termination of appointment of Caroline Gibson as a director

    1 pagesTM01

    Annual return made up to Nov 28, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2011

    Statement of capital on Jan 17, 2011

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Nov 28, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of BRYCE HOMES (SCOT) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Marie
    Clossfoot Place
    G69 0NF Glasgow
    8
    North Lanarkshire
    Secretary
    Clossfoot Place
    G69 0NF Glasgow
    8
    North Lanarkshire
    British136307520001
    COLE, Susannah
    213 Cumbernauld Road
    G69 9ND Glasgow
    North Lanarkshire
    Secretary
    213 Cumbernauld Road
    G69 9ND Glasgow
    North Lanarkshire
    British83434990001
    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
    BRYCE, Joseph
    Drumtian
    Old Gartloch Road
    G69 8ET Glasgow
    Lanarkshire
    Director
    Drumtian
    Old Gartloch Road
    G69 8ET Glasgow
    Lanarkshire
    ScotlandBritish122425360001
    GIBSON, Caroline
    Drumtian
    Drumboe Avenue, Gartcosh
    G69 8ET Glasgow
    North Lanarkshire
    Director
    Drumtian
    Drumboe Avenue, Gartcosh
    G69 8ET Glasgow
    North Lanarkshire
    ScotlandBritish83435110001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does BRYCE HOMES (SCOT) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 20, 2008
    Delivered On Apr 03, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12 oakbank place, elgin MOR7936.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2008Registration of a charge (410)
    Standard security
    Created On Jan 16, 2008
    Delivered On Jan 23, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    244-228 high street, elgin MOR1961.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 2008Registration of a charge (410)
    Standard security
    Created On Jul 12, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    £40,000
    Short particulars
    That area of ground extending to 1070 square metres at the gordon bar, garmouth road, lhanbryde in the county of moray.
    Persons Entitled
    • David Smith Towns and Another
    Transactions
    • Jul 25, 2006Registration of a charge (410)
    • Aug 29, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 03, 2006
    Delivered On Jul 06, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The gordon bar, garmouth road, lhanbryde, elgin.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Dec 14, 2005
    Delivered On Dec 21, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2005Registration of a charge (410)

    Does BRYCE HOMES (SCOT) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2012Administration started
    Sep 28, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gordon Malcolm Maclure
    Clava House Cradlehall Business Park
    Inverness
    practitioner
    Clava House Cradlehall Business Park
    Inverness
    Donald Iain Mcnaught
    227 West George Street
    Glasgow
    practitioner
    227 West George Street
    Glasgow

    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