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

SCAPE HOMES LIMITED

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC353059
Private Limited Company
Liquidation

Company Overview

About Scape Homes Ltd
SCAPE HOMES LIMITED was founded on 2009-01-06 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Scape Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SCAPE HOMES LIMITED
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB23
 
Filing Information
Company Number SC353059
Company ID Number SC353059
Date formed 2009-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 06/01/2015
Return next due 03/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 12:52:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCAPE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
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.
Companies with same name SCAPE HOMES LIMITED
The following companies were found which have the same name as SCAPE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCAPE HOMES JF LTD BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Liquidation Company formed on the 2009-07-24
SCAPE HOMES PM LIMITED 25 BOTHWELL STREET GLASGOW G2 6NL Liquidation Company formed on the 2014-03-10
SCAPE HOMES SD LIMITED 11/2 CASTLE GOGAR RIGG EDINBURGH EH12 9GP Active Company formed on the 2015-06-03
SCAPE HOMES HM LIMITED 11/2 Castle Gogar Rigg Edinburgh EH12 9GP Active - Proposal to Strike off Company formed on the 2016-08-22
SCAPE HOMES OH LIMITED 11/2 Castle Gogar Rigg Edinburgh EH12 9GP Active - Proposal to Strike off Company formed on the 2019-06-19

Company Officers of SCAPE HOMES LIMITED

Current Directors
Officer Role Date Appointed
STUART BEANGE DUNCAN
Director 2012-04-13
ROBERT GORDON FORBES
Director 2012-04-13
ANDREW THOMAS JACK
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND STEWART HOGG
Director 2009-01-06 2009-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GORDON FORBES SCAPE HOMES HM LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
ROBERT GORDON FORBES B4BS INVESTMENTS LTD Director 2016-06-02 CURRENT 2016-06-02 Active
ROBERT GORDON FORBES SCAPE HOMES SD LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ROBERT GORDON FORBES CENTRO COURT LTD Director 2013-08-01 CURRENT 2013-03-25 Dissolved 2016-02-16
ROBERT GORDON FORBES B4BS CONSULTING LIMITED Director 2010-06-10 CURRENT 2010-01-22 Liquidation
ROBERT GORDON FORBES SCAPE HOMES JF LTD Director 2010-05-31 CURRENT 2009-07-24 Liquidation
ROBERT GORDON FORBES QUENSH SPECIALISTS LIMITED Director 2010-02-02 CURRENT 2009-11-23 Active
ROBERT GORDON FORBES DALGLEN (NO. 1150) LIMITED Director 2009-06-01 CURRENT 2009-01-13 Dissolved 2014-11-14
ROBERT GORDON FORBES BOOM MEDIA LIMITED Director 2008-12-24 CURRENT 2008-12-24 Dissolved 2013-11-12
ROBERT GORDON FORBES ABZ GROUP LIMITED Director 2007-04-17 CURRENT 2007-02-22 Dissolved 2013-09-13
ROBERT GORDON FORBES AARONITE OVERSEAS LIMITED Director 2000-12-20 CURRENT 1974-10-23 Active - Proposal to Strike off
ROBERT GORDON FORBES MOLEWOOD PARK RESIDENTS LIMITED Director 1999-08-23 CURRENT 1995-02-16 Active
ANDREW THOMAS JACK ATJ PROP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ANDREW THOMAS JACK CENTRO COURT LTD Director 2013-08-01 CURRENT 2013-03-25 Dissolved 2016-02-16
ANDREW THOMAS JACK SCAPE HOMES JF LTD Director 2009-07-24 CURRENT 2009-07-24 Liquidation
ANDREW THOMAS JACK JACK DEVELOPMENTS LIMITED Director 2006-08-29 CURRENT 2006-08-29 Dissolved 2014-04-25
ANDREW THOMAS JACK BUSINESS EXCELLENCE (INTERNATIONAL) LIMITED Director 1994-12-08 CURRENT 1994-11-28 Dissolved 2014-03-07

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
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM Seaview Steading Greenden Balmedie Aberdeenshire AB23 8YP
2015-08-03LRESSPResolutions passed:
  • Special resolution to wind up on 2015-07-22
2015-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3530590001
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-26SH0116/01/14 STATEMENT OF CAPITAL GBP 100
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AA01Previous accounting period extended from 31/12/13 TO 31/01/14
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 3530590001
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-31AR0106/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA01Current accounting period shortened from 31/01/14 TO 31/12/13
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM Baille Na Choile Ury Stonehaven Kincardineshire AB39 3ST Scotland
2013-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-28AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-28CH01Director's details changed for Mr Stuart Beange Duncan on 2012-04-19
2012-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-05-30SH0123/04/12 STATEMENT OF CAPITAL GBP 3
2012-05-29CH01Director's details changed for Mr Stuart Beagne Duncan on 2012-05-01
2012-04-19AP01DIRECTOR APPOINTED MR STUART BEAGNE DUNCAN
2012-04-19AP01DIRECTOR APPOINTED MR ROBERT GORDON FORBES
2012-01-30AR0106/01/12 ANNUAL RETURN FULL LIST
2011-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-01-19AR0106/01/11 ANNUAL RETURN FULL LIST
2010-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-08-14DISS40Compulsory strike-off action has been discontinued
2010-08-12AR0106/01/10 ANNUAL RETURN FULL LIST
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 17 GURNEY STREET STONEHAVEN AB39 2EB
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW THOMAS JACK / 02/10/2009
2010-06-25GAZ1FIRST GAZETTE
2009-01-29288aDIRECTOR APPOINTED DR ANDREW THOMAS JACK
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND STEWART HOGG
2009-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SCAPE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-07
Resolutions for Winding-up2015-08-07
Proposal to Strike Off2010-06-25
Fines / Sanctions
No fines or sanctions have been issued against SCAPE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Satisfied AALBERDINA AALTJE GEESJE JUFFERMANS
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 SCAPE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of SCAPE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCAPE HOMES LIMITED
Trademarks
We have not found any records of SCAPE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCAPE HOMES 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 (68100 - Buying and selling of own real estate) as SCAPE HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SCAPE HOMES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySCAPE HOMES LIMITEDEvent Date2015-07-22
Ewen Ross Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Ewen Ross Alexander, Tel: 01224 212222. Alternative contact: Jim Cruickshank
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCAPE HOMES LIMITEDEvent Date2015-07-22
Written Resolutions of Scape Homes Limited were passed by the members of the Company on 22 July 2015 , pursuant to Chapter 2 of Part 13 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Ewen Ross Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP 6754) be appointed to act as Liquidator for the purposes of winding up the Company. Further details contact: Ewen Ross Alexander, Tel: 01224 212222. Alternative contact: Jim Cruickshank
 
Initiating party Event TypeProposal to Strike Off
Defending partySCAPE HOMES LIMITEDEvent Date2010-06-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCAPE HOMES 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 SCAPE HOMES 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.