RICHMOND HOMES (SCOTLAND) LTD.
Overview
Company Name | RICHMOND HOMES (SCOTLAND) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC359067 |
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 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 Address | No |
What were the previous names of RICHMOND HOMES (SCOTLAND) LTD.?
Company Name | From | Until |
---|---|---|
STRATHBYTE LIMITED | May 05, 2009 | May 05, 2009 |
What are the latest accounts for RICHMOND HOMES (SCOTLAND) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RICHMOND HOMES (SCOTLAND) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 4 pages | WU15(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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Robert Dick as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Turcan Connell as a secretary | 1 pages | TM02 | ||||||||||
Registration of charge 3590670002 | 21 pages | MR01 | ||||||||||
Registered office address changed from * Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom* on Aug 28, 2013 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
legacy | 8 pages | MG01s | ||||||||||
Annual return made up to May 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to May 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Calum Roderick Renton Stewart on May 05, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of RICHMOND HOMES (SCOTLAND) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEWART, Calum Roderick Renton | Director | 133 Finnieston Street G3 8HB Glasgow C/O French Duncan Llp | United Kingdom | British | Company Director | 1223600003 | ||||||||||
TURCAN CONNELL | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom |
| 138338700001 | ||||||||||||
DICK, Robert John Westwater | Director | 5 Castle Court Carnegie Campus KY11 8PB Dunfermline Laich House Fife | Uk | British | None | 138046660001 | ||||||||||
TOWNSEND, Paul Michael | Director | 21 St Thomas Street BS1 6JS Bristol | England | British | Director | 163717640001 |
Does RICHMOND HOMES (SCOTLAND) LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 19, 2013 Delivered On Sep 23, 2013 | Outstanding | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does RICHMOND HOMES (SCOTLAND) 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