SALTIRE HOUSING DEVELOPMENT LTD
Overview
Company Name | SALTIRE HOUSING DEVELOPMENT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC302469 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SALTIRE HOUSING DEVELOPMENT LTD?
- Development of building projects (41100) / Construction
Where is SALTIRE HOUSING DEVELOPMENT LTD located?
Registered Office Address | 10b Viewbank Drive EH19 2HS Bonnyrigg Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SALTIRE HOUSING DEVELOPMENT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for SALTIRE HOUSING DEVELOPMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Gerrard Joseph D'agostino as a person with significant control on May 17, 2017 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from , White Cottage Kings Meadows, Peebles, EH45 9HR to 10B Viewbank Drive Bonnyrigg Midlothian EH19 2HS on Feb 06, 2015 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , 10B Viewbank Drive, Bonnyrigg, Midlothian, EH19 2HS to 10B Viewbank Drive Bonnyrigg Midlothian EH19 2HS on Dec 01, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Edward Hardman on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Gerard Joseph D'agostino on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gerard Joseph D'agostino on Aug 01, 2012 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of SALTIRE HOUSING DEVELOPMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
D'AGOSTINO, Gerard Joseph | Secretary | Kingsknowe Road North EH14 2ED Edinburgh 195 United Kingdom | British | Developer | 113351580002 | |||||
D'AGOSTINO, Gerard Joseph | Director | Kingsknowe Road North EH14 2ED Edinburgh 195 United Kingdom | Scotland | British | Developer | 113351580004 | ||||
HARDMAN, Edward | Director | Kings Meadows EH45 9HR Peebles White Cottage Scotland | Scotland | British | Developer | 113351540002 | ||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
COWAN, Malcolm Lionel | Director | 49/5 Mortonhall Road EH9 2HN Edinburgh | Scotland | British | Accountant | 34460002 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of SALTIRE HOUSING DEVELOPMENT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gerrard Joseph D'Agostino | May 17, 2017 | Viewbank Drive EH19 2HS Bonnyrigg 10b Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does SALTIRE HOUSING DEVELOPMENT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jan 29, 2007 Delivered On Feb 01, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 10 gilmerton dykes road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 22, 2007 Delivered On Feb 01, 2007 | 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
| ||||
Transactions
|
Does SALTIRE HOUSING DEVELOPMENT LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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