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

SCAPE HOMES JF LTD

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC363022
Private Limited Company
Liquidation

Company Overview

About Scape Homes Jf Ltd
SCAPE HOMES JF LTD was founded on 2009-07-24 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Scape Homes Jf Ltd 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 JF LTD
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB23
 
Filing Information
Company Number SC363022
Company ID Number SC363022
Date formed 2009-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 24/07/2014
Return next due 21/08/2015
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 JF LTD
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.

Company Officers of SCAPE HOMES JF LTD

Current Directors
Officer Role Date Appointed
STUART BEANGE DUNCAN
Company Secretary 2010-09-27
ANDREW BRUCE
Director 2012-08-06
KATHRYN JEAN BRUCE
Director 2012-08-06
JENNIE ANNE DUNCAN
Director 2012-08-06
STUART BEANGE DUNCAN
Director 2010-05-31
CAROLE MCKENZIE FORBES
Director 2012-08-06
ROBERT GORDON FORBES
Director 2010-05-31
ANDREW THOMAS JACK
Director 2009-07-24
JUDITH ANN JACK
Director 2012-08-06
WALTER SPIERS
Director 2012-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS JACK
Company Secretary 2009-07-24 2010-09-27
RAYMOND STEWART HOGG
Director 2009-07-24 2009-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRUCE ICR (INVESTMENT 1) LIMITED Director 2016-12-08 CURRENT 2014-02-25 Active
ANDREW BRUCE ICR TECHNOLOGY LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-03-21
ANDREW BRUCE QUENSH SPECIALISTS LIMITED Director 2010-02-02 CURRENT 2009-11-23 Active
ANDREW BRUCE ABZ GROUP LIMITED Director 2007-04-17 CURRENT 2007-02-22 Dissolved 2013-09-13
ANDREW BRUCE AARONITE OVERSEAS LIMITED Director 2000-12-20 CURRENT 1974-10-23 Active - Proposal to Strike off
JENNIE ANNE DUNCAN DX4 LIMITED Director 2016-11-25 CURRENT 2016-06-01 Active
JENNIE ANNE DUNCAN SCAPE HOMES SD LIMITED Director 2016-01-05 CURRENT 2015-06-03 Active
JENNIE ANNE DUNCAN CENTRO COURT LTD Director 2013-08-01 CURRENT 2013-03-25 Dissolved 2016-02-16
STUART BEANGE DUNCAN SCAPE HOMES HM LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
STUART BEANGE DUNCAN DX4 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
STUART BEANGE DUNCAN SCAPE HOMES SD LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STUART BEANGE DUNCAN SCAPE HOMES PM LIMITED Director 2014-03-10 CURRENT 2014-03-10 Liquidation
STUART BEANGE DUNCAN CENTRO COURT LTD Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2016-02-16
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 SCAPE HOMES LIMITED Director 2012-04-13 CURRENT 2009-01-06 Liquidation
ROBERT GORDON FORBES B4BS CONSULTING LIMITED Director 2010-06-10 CURRENT 2010-01-22 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 LIMITED Director 2009-01-06 CURRENT 2009-01-06 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
2015-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3630220004
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2384
2014-08-20AR0124/07/14 ANNUAL RETURN FULL LIST
2014-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE ANNE DUNCAN / 30/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEANGE DUNCAN / 30/10/2013
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM Baille Na Choile Ury Stonehaven Kincardineshire AB39 3ST United Kingdom
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0124/07/13 ANNUAL RETURN FULL LIST
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 3630220004
2013-01-09MG01sParticulars of a mortgage or charge / charge no: 3
2012-12-21MG01sParticulars of a mortgage or charge / charge no: 2
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AP01DIRECTOR APPOINTED MR WALTER SPIERS
2012-08-20AP01DIRECTOR APPOINTED MRS JUDITH ANN JACK
2012-08-20AP01DIRECTOR APPOINTED MRS KATHRYN JEAN BRUCE
2012-08-20AP01DIRECTOR APPOINTED MR ANDREW BRUCE
2012-08-20AP01DIRECTOR APPOINTED MRS CAROLE MCKENZIE FORBES
2012-08-20AR0124/07/12 ANNUAL RETURN FULL LIST
2012-08-10AP01DIRECTOR APPOINTED MRS JENNIE DUNCAN
2011-10-19MG01sParticulars of a mortgage or charge / charge no: 1
2011-08-17AR0124/07/11 FULL LIST
2011-04-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BEANGE DUNCAN / 28/09/2010
2010-09-27AR0124/07/10 FULL LIST
2010-09-27AP03SECRETARY APPOINTED MR STUART BEANGE DUNCAN
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW JACK
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BEAGNE DUNCAN / 21/09/2010
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 17 GURNEY STREET STONEHAVEN AB39 2EB
2010-06-02AP01DIRECTOR APPOINTED MR ROBERT GORDON FORBES
2010-06-02AP01DIRECTOR APPOINTED STUART BEAGNE DUNCAN
2009-11-27AP03SECRETARY APPOINTED DR ANDREW THOMAS JACK
2009-11-27AP01DIRECTOR APPOINTED DR ANDREW THOMAS JACK
2009-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEWART HOGG
2009-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SCAPE HOMES JF LTD 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
Fines / Sanctions
No fines or sanctions have been issued against SCAPE HOMES JF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-10-10 Satisfied BERNARDUS CORNELIUS MARIA JUFFERMANS & ANOTHER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 JF LTD

Intangible Assets
Patents
We have not found any records of SCAPE HOMES JF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCAPE HOMES JF LTD
Trademarks
We have not found any records of SCAPE HOMES JF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCAPE HOMES JF LTD. 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 (41202 - Construction of domestic buildings) as SCAPE HOMES JF LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SCAPE HOMES JF LTD 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 JF LTDEvent Date2015-07-22
Ewen R Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Jim Cruickshank
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCAPE HOMES JF LTDEvent Date2015-07-22
Written Resolutions of Scape Homes JF Ltd 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 No. 6754) be appointed to act as Liquidator for the purposes of winding up the Company. Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Jim Cruickshank
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCAPE HOMES JF LTD 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 JF LTD 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.