ACHINTORE HOMES LIMITED
Overview
| Company Name | ACHINTORE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC308516 |
| 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 ACHINTORE HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is ACHINTORE HOMES LIMITED located?
| Registered Office Address | 28 Queensgate IV1 1YN Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACHINTORE HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ACHINTORE HOMES 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 | 3 pages | DS01 | ||||||||||
Registered office address changed from First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH to 28 Queensgate Inverness IV1 1YN on Sep 26, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David John Cameron as a director on Mar 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Macphee & Partners as a secretary on Jan 20, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on Jan 20, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David John Cameron on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Ms Gail Gillian Matheson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Susan Torrance as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Sep 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Sep 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ACHINTORE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATHESON, Gail Gillian | Director | Castle Heather IV2 6AA Inverness Fairways Highland Scotland, Uk | Uk | British | 173895590001 | |||||||||||
| MACPHEE & PARTNERS | Nominee Secretary | An Aird PH33 6BL Fort William Airds Hosue Invernessshire |
| 900027980001 | ||||||||||||
| CAMERON, David John | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 125212090001 | |||||||||||
| TORRANCE, Susan Margaret | Director | Caberfeidh Upper Rosemount IV19 1ND Tain Highland | United Kingdom | British | 91050230001 | |||||||||||
| MACPHEE NOMINEES LIMITED | Nominee Director | Airds House An Aird PH33 6BL Fort William Invernessshire | 900027970001 |
Who are the persons with significant control of ACHINTORE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highland Housing Alliance | Apr 06, 2016 | Queensgate IV1 1YN Inverness 28 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| West Highland Properties Limited | Apr 06, 2016 | Cairngorm Technology Park PH22 1PB Aviemore Spey House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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