Active - Proposal to Strike off
Company Information for DT HOMES LIMITED
CLACKRIACH FARM, MAUD, PETERHEAD, ABERDEENSHIRE, AB42 5NU,
|
Company Registration Number
SC320866
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DT HOMES LIMITED | |
Legal Registered Office | |
CLACKRIACH FARM, MAUD PETERHEAD ABERDEENSHIRE AB42 5NU Other companies in AB42 | |
Company Number | SC320866 | |
---|---|---|
Company ID Number | SC320866 | |
Date formed | 2007-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-10-06 06:55:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DT HOMES AND REMODELING, LLC | 444 E DALLAS RD APT 2327 GRAPEVINE TX 76051 | Forfeited | Company formed on the 2022-04-28 | |
DT HOMES INC | Georgia | Unknown | ||
DT HOMES LLC | Michigan | UNKNOWN | ||
DT HOMES LLC | California | Unknown | ||
Dt Homes LLC | Indiana | Unknown | ||
Dt Homes LLC | Maryland | Unknown | ||
DT HOMES LLC | Oklahoma | Unknown | ||
DT HOMES UK LIMITED | 16 BEAUFORT COURT ADMIRALS WAY CANARY WHARF LONDON E14 9XL | Active | Company formed on the 2020-05-07 | |
DT HOMES, LLC | P.O. BOX 519 Rensselaer AVERILL PARK NY 12153 | Active | Company formed on the 2016-04-18 | |
DT HOMES, L.L.C. | 507 N. NEW YORK AVENUE, SUITE 303 WINTER PARK FL 32789 | Inactive | Company formed on the 2001-08-13 | |
DT HOMES, INC. | 1776 N PINE ISLAND RD #118 PLANTATION FL 33322 | Inactive | Company formed on the 2005-01-05 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ROBERT DALGARNO |
||
STEVEN ROBERT DALGARNO |
||
MICHAEL THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT DALGARNO / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/04/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/04/07--------- £ SI 3@1=3 £ IC 1/4 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2013-06-30 | £ 15,142 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 163,000 |
Creditors Due Within One Year | 2011-07-01 | £ 163,000 |
Creditors and other liabilities
|
|
|
|
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 DT HOMES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Called Up Share Capital | 2011-07-01 | £ 4 |
Cash Bank In Hand | 2013-06-30 | £ 2,702 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2011-07-01 | £ 440 |
Current Assets | 2013-06-30 | £ 32,702 |
Current Assets | 2012-06-30 | £ 167,551 |
Current Assets | 2011-07-01 | £ 167,551 |
Debtors | 2012-06-30 | £ 1,626 |
Debtors | 2011-07-01 | £ 1,626 |
Secured Debts | 2013-06-30 | £ 0 |
Secured Debts | 2012-06-30 | £ 102,000 |
Secured Debts | 2011-07-01 | £ 102,000 |
Shareholder Funds | 2013-06-30 | £ 17,560 |
Shareholder Funds | 2012-06-30 | £ 4,551 |
Shareholder Funds | 2011-07-01 | £ 4,551 |
Stocks Inventory | 2013-06-30 | £ 30,000 |
Stocks Inventory | 2012-06-30 | £ 165,485 |
Stocks Inventory | 2011-07-01 | £ 165,485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DT HOMES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DT HOMES LIMITED | Event Date | 2013-08-16 |
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. |