Liquidation
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 Name | |
---|---|
SCAPE HOMES JF LTD | |
Legal Registered Office | |
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB23 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART BEANGE DUNCAN |
||
ANDREW BRUCE |
||
KATHRYN JEAN BRUCE |
||
JENNIE ANNE DUNCAN |
||
STUART BEANGE DUNCAN |
||
CAROLE MCKENZIE FORBES |
||
ROBERT GORDON FORBES |
||
ANDREW THOMAS JACK |
||
JUDITH ANN JACK |
||
WALTER SPIERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW THOMAS JACK |
Company Secretary | ||
RAYMOND STEWART HOGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICR (INVESTMENT 1) LIMITED | Director | 2016-12-08 | CURRENT | 2014-02-25 | Active | |
ICR TECHNOLOGY LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2014-03-21 | |
QUENSH SPECIALISTS LIMITED | Director | 2010-02-02 | CURRENT | 2009-11-23 | Active | |
ABZ GROUP LIMITED | Director | 2007-04-17 | CURRENT | 2007-02-22 | Dissolved 2013-09-13 | |
AARONITE OVERSEAS LIMITED | Director | 2000-12-20 | CURRENT | 1974-10-23 | Active - Proposal to Strike off | |
DX4 LIMITED | Director | 2016-11-25 | CURRENT | 2016-06-01 | Active | |
SCAPE HOMES SD LIMITED | Director | 2016-01-05 | CURRENT | 2015-06-03 | Active | |
CENTRO COURT LTD | Director | 2013-08-01 | CURRENT | 2013-03-25 | Dissolved 2016-02-16 | |
SCAPE HOMES HM LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
DX4 LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
SCAPE HOMES SD LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
SCAPE HOMES PM LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Liquidation | |
CENTRO COURT LTD | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-02-16 | |
SCAPE HOMES HM LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
B4BS INVESTMENTS LTD | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
SCAPE HOMES SD LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
CENTRO COURT LTD | Director | 2013-08-01 | CURRENT | 2013-03-25 | Dissolved 2016-02-16 | |
SCAPE HOMES LIMITED | Director | 2012-04-13 | CURRENT | 2009-01-06 | Liquidation | |
B4BS CONSULTING LIMITED | Director | 2010-06-10 | CURRENT | 2010-01-22 | Liquidation | |
QUENSH SPECIALISTS LIMITED | Director | 2010-02-02 | CURRENT | 2009-11-23 | Active | |
DALGLEN (NO. 1150) LIMITED | Director | 2009-06-01 | CURRENT | 2009-01-13 | Dissolved 2014-11-14 | |
BOOM MEDIA LIMITED | Director | 2008-12-24 | CURRENT | 2008-12-24 | Dissolved 2013-11-12 | |
ABZ GROUP LIMITED | Director | 2007-04-17 | CURRENT | 2007-02-22 | Dissolved 2013-09-13 | |
AARONITE OVERSEAS LIMITED | Director | 2000-12-20 | CURRENT | 1974-10-23 | Active - Proposal to Strike off | |
MOLEWOOD PARK RESIDENTS LIMITED | Director | 1999-08-23 | CURRENT | 1995-02-16 | Active | |
ATJ PROP LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
CENTRO COURT LTD | Director | 2013-08-01 | CURRENT | 2013-03-25 | Dissolved 2016-02-16 | |
SCAPE HOMES LIMITED | Director | 2009-01-06 | CURRENT | 2009-01-06 | Liquidation | |
JACK DEVELOPMENTS LIMITED | Director | 2006-08-29 | CURRENT | 2006-08-29 | Dissolved 2014-04-25 | |
BUSINESS EXCELLENCE (INTERNATIONAL) LIMITED | Director | 1994-12-08 | CURRENT | 1994-11-28 | Dissolved 2014-03-07 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/08/15 FROM Seaview Steading Greenden Balmedie Aberdeenshire AB23 8YP | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3630220004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 2384 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE ANNE DUNCAN / 30/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEANGE DUNCAN / 30/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM Baille Na Choile Ury Stonehaven Kincardineshire AB39 3ST United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3630220004 | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WALTER SPIERS | |
AP01 | DIRECTOR APPOINTED MRS JUDITH ANN JACK | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN JEAN BRUCE | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRUCE | |
AP01 | DIRECTOR APPOINTED MRS CAROLE MCKENZIE FORBES | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JENNIE DUNCAN | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/07/2010 TO 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BEANGE DUNCAN / 28/09/2010 | |
AR01 | 24/07/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STUART BEANGE DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW JACK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BEAGNE DUNCAN / 21/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 17 GURNEY STREET STONEHAVEN AB39 2EB | |
AP01 | DIRECTOR APPOINTED MR ROBERT GORDON FORBES | |
AP01 | DIRECTOR APPOINTED STUART BEAGNE DUNCAN | |
AP03 | SECRETARY APPOINTED DR ANDREW THOMAS JACK | |
AP01 | DIRECTOR APPOINTED DR ANDREW THOMAS JACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEWART HOGG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-07 |
Resolutions for Winding-up | 2015-08-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | BERNARDUS CORNELIUS MARIA JUFFERMANS & ANOTHER |
|
|
|
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
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SCAPE HOMES JF LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCAPE HOMES JF LTD | Event Date | 2015-07-22 |
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 Type | Resolutions for Winding-up | |
Defending party | SCAPE HOMES JF LTD | Event Date | 2015-07-22 |
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 | |||
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. |