Dissolved
Dissolved 2014-07-25
Company Information for HERMITAGE DEVELOPMENTS LTD
EDINBURGH, EH10,
|
Company Registration Number
SC334992
Private Limited Company
Dissolved Dissolved 2014-07-25 |
Company Name | |
---|---|
HERMITAGE DEVELOPMENTS LTD | |
Legal Registered Office | |
EDINBURGH | |
Company Number | SC334992 | |
---|---|---|
Date formed | 2007-12-07 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 15:49:43 |
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 | ||
---|---|---|---|---|
HERMITAGE DEVELOPMENTS (CHESHIRE) LIMITED | Keepers Cottage Byley Lane Cranage Crewe CHESHIRE CW4 8EL | Active | Company formed on the 1994-09-14 | |
HERMITAGE DEVELOPMENTS NORTH WEST LIMITED | PENNY LANE BUSINESS CENTRE 374 SMITHDOWN ROAD LIVERPOOL ENGLAND L15 5AN | Dissolved | Company formed on the 2015-10-02 | |
HERMITAGE DEVELOPMENTS LIMITED | CHESHIRE ESTATES 64 HIGH STREET NORTHWICH ENGLAND CW9 5BE | Dissolved | Company formed on the 2015-11-06 | |
HERMITAGE DEVELOPMENTS (PARTNERSHIP) LIMITED | 91 4/1 MITCHELL STREET GLASGOW G1 3LN | Active - Proposal to Strike off | Company formed on the 2016-03-10 | |
HERMITAGE DEVELOPMENTS, LTD. | 21300 HIGHWOOD CT POTOMAC FALLS VA 20165 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 1984-01-09 | |
HERMITAGE DEVELOPMENTS LIMITED | RICHMOND HOUSE WALKERN ROAD STEVENAGE SG1 3QP | Active | Company formed on the 2019-07-12 |
Officer | Role | Date Appointed |
---|---|---|
JOHN LESLIE STOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT ANDREW RICHARD SIMPSON |
Company Secretary | ||
GRANT ANDREW RICHARD SIMPSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LES & LEX LIMITED | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE STOTT / 01/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM UNIT 16 30 BANKHEAD DRIVE EDINBURGH EH11 4EQ | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRANT SIMPSON | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 13/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 | 2010-01-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as HERMITAGE DEVELOPMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HERMITAGE DEVELOPMENTS LTD | Event Date | 2010-01-15 |
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. |