Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EXPLORER HOUSING LIMITED
Company Information for

EXPLORER HOUSING LIMITED

TAYSIDE, SCOTLAND, DD2,
Company Registration Number
SC145500
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-04-25

Company Overview

About Explorer Housing Ltd
EXPLORER HOUSING LIMITED was founded on 1993-07-19 and had its registered office in Tayside. The company was dissolved on the 2014-04-25 and is no longer trading or active.

Key Data
Company Name
EXPLORER HOUSING LIMITED
 
Legal Registered Office
TAYSIDE
SCOTLAND
 
Previous Names
HILLCREST MAINTENANCE SERVICES LIMITED28/03/2013
HILLCREST PROPERTIES (SCOTLAND) LIMITED02/05/2012
HILLCREST ENTERPRISES LIMITED12/09/2006
CASTLELAW (NO. 49) LIMITED13/07/1994
Filing Information
Company Number SC145500
Date formed 1993-07-19
Country Scotland
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-04-25
Type of accounts DORMANT
Last Datalog update: 2015-05-17 07:33:18
Primary Source:Companies House
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 EXPLORER HOUSING LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARGARET LINTON
Company Secretary 2007-01-23
JOHN INGLIS SHEPHERD
Director 2007-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW CROMB
Director 1998-12-15 2013-12-06
JOHN MARK DI CIACCA
Director 2007-05-17 2013-12-06
HECTOR ANGUS GOW
Director 1997-11-18 2013-12-06
DEREK WILLIAM HOGG
Director 2007-01-11 2013-12-06
ALAN JOHN RUSSELL
Director 2003-01-21 2013-12-06
ALISTER ROBERTSON
Director 1996-12-20 2010-02-25
MANUS ROBERT MCGINTY
Company Secretary 2005-12-01 2007-01-23
SANDRA CAMERON LANNI
Company Secretary 2000-01-01 2005-12-01
DEREK DRYBURGH BEATON
Director 2003-01-21 2004-11-19
DUNCAN EATON PATON
Director 1993-07-19 2003-01-16
DONALD TYRELL STEWART
Director 1993-07-19 2002-10-01
JAMES LOGIE YOUNG
Director 1993-07-19 2002-03-15
JAMES WILSON
Company Secretary 1993-07-19 1999-12-31
JOHN ALFRED ROBERTS HUGHES
Director 1994-05-10 1998-12-16
ROBERT ANDREW CROMB
Director 1997-11-18 1998-06-04
RUBY QUIN
Director 1993-07-19 1997-11-18
IAN WHYTE
Director 1993-07-19 1997-11-18
JESSIE MATILDA ALEXANDER
Director 1993-07-19 1996-12-23
WILLIAM DRON
Director 1993-07-19 1994-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN INGLIS SHEPHERD WHITEBURN DEVELOPMENTS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
JOHN INGLIS SHEPHERD WHITEBURN WATERLOO LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
JOHN INGLIS SHEPHERD WHITEBURN GDANSK LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-01-09
JOHN INGLIS SHEPHERD DUNDEE ARCADE PROPERTY COMPANY LIMITED (THE) Director 2008-06-26 CURRENT 1881-01-01 Active - Proposal to Strike off
JOHN INGLIS SHEPHERD CASTLELAW (NO.729) LIMITED Director 2008-04-28 CURRENT 2008-02-15 Active - Proposal to Strike off
JOHN INGLIS SHEPHERD WHITEBURN COWGATE LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-11-22
JOHN INGLIS SHEPHERD WHITEBURN HOLYROOD LIMITED Director 1999-01-15 CURRENT 1999-01-15 Dissolved 2016-11-22
JOHN INGLIS SHEPHERD INGLIS SHEPHERD (DUNDEE) LIMITED Director 1995-03-01 CURRENT 1929-01-26 Active - Proposal to Strike off
JOHN INGLIS SHEPHERD WHITEBURN HOLDINGS LIMITED Director 1991-10-07 CURRENT 1985-07-01 Active
JOHN INGLIS SHEPHERD WHITEBURN PROJECTS LIMITED Director 1989-10-07 CURRENT 1964-10-08 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
2014-04-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-19DS01APPLICATION FOR STRIKING-OFF
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HOGG
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUSSELL
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR GOW
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DI CIACCA
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROMB
2013-07-30AR0119/07/13 NO MEMBER LIST
2013-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-28CERTNMCOMPANY NAME CHANGED HILLCREST MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 28/03/13
2013-03-28RES15CHANGE OF NAME 26/02/2013
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-26AR0119/07/12 NO MEMBER LIST
2012-05-02RES15CHANGE OF NAME 01/05/2012
2012-05-02CERTNMCOMPANY NAME CHANGED HILLCREST PROPERTIES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 02/05/12
2011-08-02AR0119/07/11 NO MEMBER LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM HOGG / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK DI CIACCA / 02/08/2011
2011-05-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 126 CANONGATE EDINBURGH EH8 8DD
2010-08-18AR0119/07/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN INGLIS SHEPHERD / 01/03/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RUSSELL / 01/03/2010
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER ROBERTSON
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM HOGG / 01/03/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ANGUS GOW / 01/03/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CROMB / 01/03/2010
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARGARET LINTON / 01/03/2010
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-20363aANNUAL RETURN MADE UP TO 19/07/09
2008-07-24363aANNUAL RETURN MADE UP TO 19/07/08
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-06288aNEW DIRECTOR APPOINTED
2007-09-13363sANNUAL RETURN MADE UP TO 19/07/07
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-12CERTNMCOMPANY NAME CHANGED HILLCREST ENTERPRISES LIMITED CERTIFICATE ISSUED ON 12/09/06
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 4 SOUTH WARD ROAD DUNDEE DD1 1PN
2006-08-04363sANNUAL RETURN MADE UP TO 19/07/06
2006-02-05288bSECRETARY RESIGNED
2006-02-05288aNEW SECRETARY APPOINTED
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-03363sANNUAL RETURN MADE UP TO 19/07/05
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-02288bDIRECTOR RESIGNED
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sANNUAL RETURN MADE UP TO 19/07/04
2004-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-07363sANNUAL RETURN MADE UP TO 19/07/03
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-22288bDIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2002-07-26363sANNUAL RETURN MADE UP TO 19/07/02
2002-05-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to EXPLORER HOUSING 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 EXPLORER HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPLORER HOUSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Intangible Assets
Patents
We have not found any records of EXPLORER HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLORER HOUSING LIMITED
Trademarks
We have not found any records of EXPLORER HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLORER HOUSING 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 (81100 - Combined facilities support activities) as EXPLORER HOUSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPLORER HOUSING 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 EXPLORER HOUSING 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 EXPLORER HOUSING 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.