TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED

TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTELFORD HOMES (STRATFORD COMMERCIAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC345797
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED?

    • Development of building projects (41100) / Construction

    Where is TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED located?

    Registered Office Address
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Jonathan Graham Di-Stefano on Jun 30, 2014

    3 pagesCH01

    Director's details changed for Mrs Katie Rogers on Apr 02, 2012

    3 pagesCH01

    Appointment of Rbs Secretarial Services Limited as a secretary on Aug 31, 2014

    2 pagesAP04

    Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on Aug 31, 2014

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 1
    SH01

    Auditor's resignation

    2 pagesAUD

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Jul 16, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Director's details changed for Director Peter Joseph Mark Mcclay on Jan 14, 2013

    2 pagesCH01

    Appointment of Paul David Eyre as a director

    2 pagesAP01

    Appointment of Director Peter Joseph Mark Mcclay as a director

    2 pagesAP01

    Termination of appointment of Kim Stalker as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Secretary's details changed for Katherine Liza Antoinetta Fernandes on Aug 14, 2012

    2 pagesCH03

    Annual return made up to Jul 16, 2012 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Katherine Liza Antoinetta Fernandes on Jul 31, 2012

    2 pagesCH03

    Appointment of Kim Frances Stalker as a director

    2 pagesAP01

    Termination of appointment of Douglas Middleton as a director

    1 pagesTM01

    Termination of appointment of Roderick Elliott as a director

    1 pagesTM01

    Who are the officers of TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    DI-STEFANO, Jonathan Graham
    Cardinal Grove
    AL3 4AY St. Albans
    3
    Herts
    United Kingdom
    Director
    Cardinal Grove
    AL3 4AY St. Albans
    3
    Herts
    United Kingdom
    EnglandBritish146520750004
    EYRE, Paul David
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish108637150001
    FITZGERALD, John Anthony
    Sharmans Close
    Digswell Welwyn
    AL6 0AR Hertfordshire
    6
    England
    Director
    Sharmans Close
    Digswell Welwyn
    AL6 0AR Hertfordshire
    6
    England
    United KingdomBritish111678660003
    MCCLAY, Peter Joseph Mark, Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish168921020002
    ROGERS, Katie
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    EnglandBritish161720120002
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Secretary
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    FERNANDES, Katherine Liza Antoinetta
    Bishopsgate
    EC2M 4AA London
    250
    England
    Secretary
    Bishopsgate
    EC2M 4AA London
    250
    England
    150949620001
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    99448920001
    ELLIOTT, Roderick Andrew
    85 Malbet Park
    EH16 6WB Edinburgh
    Director
    85 Malbet Park
    EH16 6WB Edinburgh
    ScotlandIrish77340290001
    FENNELL, Liam Hugh
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    Director
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    United KingdomBritish131381040001
    LAWSON, Peter Alexander
    5 South Gray Street
    EH9 1TB Edinburgh
    Director
    5 South Gray Street
    EH9 1TB Edinburgh
    ScotlandBritish74243900002
    MIDDLETON, Douglas Alister
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    United KingdomBritish110767980001
    SOPPITT, Alan Henry
    48 Lauder Road
    EH9 1UE Edinburgh
    Midlothian
    Director
    48 Lauder Road
    EH9 1UE Edinburgh
    Midlothian
    ScotlandBritish54174350002
    STALKER, Kim Frances
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    United KingdomBritish170795380001
    WISEMAN, Andrew Graham
    Eglington Road
    Chingford
    E4 7AN London
    25
    Director
    Eglington Road
    Chingford
    E4 7AN London
    25
    United KingdomBritish900300002
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    123448710001

    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