RICHMOND HOMES (SCOTLAND) LTD.

RICHMOND HOMES (SCOTLAND) LTD.

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

    Company NameRICHMOND HOMES (SCOTLAND) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC359067
    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 RICHMOND HOMES (SCOTLAND) LTD.?

    • Development of building projects (41100) / Construction

    Where is RICHMOND HOMES (SCOTLAND) LTD. located?

    Registered Office Address
    C/O French Duncan Llp
    133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHMOND HOMES (SCOTLAND) LTD.?

    Previous Company Names
    Company NameFromUntil
    STRATHBYTE LIMITEDMay 05, 2009May 05, 2009

    What are the latest accounts for RICHMOND HOMES (SCOTLAND) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RICHMOND HOMES (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    4 pagesWU15(Scot)

    Registered office address changed from Laich House 5 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on Mar 24, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Robert Dick as a director

    1 pagesTM01

    Annual return made up to May 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Turcan Connell as a secretary

    1 pagesTM02

    Registration of charge 3590670002

    21 pagesMR01

    Registered office address changed from * Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom* on Aug 28, 2013

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 05, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    11 pagesAA

    legacy

    8 pagesMG01s

    Annual return made up to May 05, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to May 05, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Calum Roderick Renton Stewart on May 05, 2010

    2 pagesCH01

    Who are the officers of RICHMOND HOMES (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Calum Roderick Renton
    133 Finnieston Street
    G3 8HB Glasgow
    C/O French Duncan Llp
    Director
    133 Finnieston Street
    G3 8HB Glasgow
    C/O French Duncan Llp
    United KingdomBritishCompany Director1223600003
    TURCAN CONNELL
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    United Kingdom
    Secretary
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH LAW
    138338700001
    DICK, Robert John Westwater
    5 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Laich House
    Fife
    Director
    5 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Laich House
    Fife
    UkBritishNone138046660001
    TOWNSEND, Paul Michael
    21 St Thomas Street
    BS1 6JS Bristol
    Director
    21 St Thomas Street
    BS1 6JS Bristol
    EnglandBritishDirector163717640001

    Does RICHMOND HOMES (SCOTLAND) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 19, 2013
    Delivered On Sep 23, 2013
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Technical & General Guarantee Company Sa
    Transactions
    • Sep 23, 2013Registration of a charge (MR01)
    Standard security
    Created On Sep 10, 2012
    Delivered On Sep 26, 2012
    Outstanding
    Amount secured
    In terms of the loan agreement
    Short particulars
    Area of ground comprising plot 2 of the company's development at wood of coldrain by kinross.
    Persons Entitled
    • Trustees of Richmond Homes (Scotland) Limited Executive Pension Fund
    Transactions
    • Sep 26, 2012Registration of a charge (MG01s)

    Does RICHMOND HOMES (SCOTLAND) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2021Conclusion of winding up
    Mar 08, 2017Petition date
    Mar 08, 2017Commencement of winding up
    Sep 15, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Brian William Milne
    133 Finnieston Street
    G3 8HB Glasgow
    provisional liquidator
    133 Finnieston Street
    G3 8HB Glasgow
    Notesscottish-insolvency-info

    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