Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED
Company Information for

CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED

BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD,
Company Registration Number
SC143966
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Churchill Homes Properties (scotland) Ltd
CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED was founded on 1993-04-21 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Churchill Homes Properties (scotland) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED
 
Legal Registered Office
BRODIES HOUSE
31 - 33 UNION GROVE
ABERDEEN
AB10 6SD
Other companies in AB10
 
Filing Information
Company Number SC143966
Company ID Number SC143966
Date formed 1993-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898473941  
Last Datalog update: 2019-06-06 18:02:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
RHONA ANN PIRIE
Company Secretary 2015-05-01
ELIZABETH MARGARET WOOD
Company Secretary 2015-05-01
KENNETH ALAN CLUBB
Director 2011-06-18
GORDON DUNCAN PIRIE
Director 1993-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
GRAY & CONNOCHIE
Company Secretary 1993-05-05 2015-05-01
ELIZABETH MARGARET MITCHELL
Director 2011-06-18 2013-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ALAN CLUBB CHURCHILL HOMES (LOIRSTON) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
KENNETH ALAN CLUBB CHURCHILL HOMES (CULTER HOUSE) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
KENNETH ALAN CLUBB CHURCHILL HOMES (ABERDEEN) LIMITED Director 2011-06-17 CURRENT 1989-01-23 Active
GORDON DUNCAN PIRIE CHURCHILL HOMES (LOIRSTON) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
GORDON DUNCAN PIRIE CHURCHILL HOMES (CULTER HOUSE) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
GORDON DUNCAN PIRIE GORDON LAND LIMITED Director 2000-07-11 CURRENT 2000-07-11 Liquidation
GORDON DUNCAN PIRIE CHURCHILL HOMES (ABERDEEN) LIMITED Director 1989-12-31 CURRENT 1989-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-15GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALAN CLUBB
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-16RES01ADOPT ARTICLES 16/01/19
2019-01-14AP01DIRECTOR APPOINTED RHONA ANN PIRIE
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 6 Alford Place Aberdeen AB10 1YD
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-22AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-22CH01Director's details changed for Mr Kenneth Alan Clubb on 2011-06-18
2016-03-31SH08Change of share class name or designation
2016-03-31MEM/ARTSARTICLES OF ASSOCIATION
2016-03-31RES12VARYING SHARE RIGHTS AND NAMES
2016-03-31RES01ADOPT ARTICLES 31/03/16
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AP03SECRETARY APPOINTED ELIZABETH MARGARET WOOD
2015-06-02AP03SECRETARY APPOINTED RHONA ANN PIRIE
2015-06-02TM02Termination of appointment of Gray & Connochie on 2015-05-01
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0121/04/15 ANNUAL RETURN FULL LIST
2014-10-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-23AR0121/04/14 ANNUAL RETURN FULL LIST
2013-10-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MITCHELL
2013-05-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-23AR0121/04/13 FULL LIST
2012-04-25AR0121/04/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-30AP01DIRECTOR APPOINTED KENNETH ALAN CLUBB
2011-06-30AP01DIRECTOR APPOINTED ELIZABETH MARGARET MITCHELL
2011-06-24RES13SUM CAPITALISED 14/06/2011
2011-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-24RES01ADOPT ARTICLES 10/06/2011
2011-06-24RES13SECTION 175 10/06/2011
2011-06-24SH0116/06/11 STATEMENT OF CAPITAL GBP 1000
2011-06-24SH0115/06/11 STATEMENT OF CAPITAL GBP 900
2011-06-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-21AR0121/04/11 FULL LIST
2010-12-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-30AR0121/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DUNCAN PIRIE / 21/04/2010
2010-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAY & CONNOCHIE / 21/04/2010
2009-05-11363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-28225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-02-13225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-05363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-27363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-23363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-03-29419a(Scot)DEC MORT/CHARGE *****
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-13363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-03363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-02-21410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-09363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-11-18AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-19363sRETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-07288cSECRETARY'S PARTICULARS CHANGED
1999-01-07287REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 106 CROWN STREET ABERDEEN AB11 6BF
1998-05-06363sRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1997-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-02CERTNMCOMPANY NAME CHANGED GP DEVELOPMENTS (SCOTLAND) LIMIT ED CERTIFICATE ISSUED ON 03/07/97
1997-05-06363sRETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/96
1996-05-10363sRETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-25363sRETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-29363sRETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS
1993-05-18288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED
Trademarks
We have not found any records of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.