Company Information for SCAPE HOMES PM LIMITED
25 BOTHWELL STREET, GLASGOW, G2 6NL,
|
Company Registration Number
SC471977
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCAPE HOMES PM LIMITED | |
Legal Registered Office | |
25 BOTHWELL STREET GLASGOW G2 6NL Other companies in AB23 | |
Company Number | SC471977 | |
---|---|---|
Company ID Number | SC471977 | |
Date formed | 2014-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2017-03-30 | |
Return next due | 2018-04-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-22 06:39:11 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIE ANNE DUNCAN |
Director | ||
ROBERT GORDON FORBES |
Director | ||
ANDREW THOMAS JACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
CENTRO COURT LTD | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-02-16 | |
SCAPE HOMES JF LTD | Director | 2010-05-31 | CURRENT | 2009-07-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM SEAVIEW STEADING GREENDEN BALMEDIE ABERDEENSHIRE AB23 8YP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIE DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FORBES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
AR01 | 10/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JENNIE ANNE DUNCAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM SEAVIEW STEADING GREENEND BALMEDIE ABERDEENSHIRE AB23 8YP UNITED KINGDOM | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-03-27 |
Resolutions for Winding-up | 2017-07-25 |
Appointment of Liquidators | 2017-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
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 PM LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SCAPE HOMES PM LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | SCAPE HOMES PM LIMITED | Event Date | 2018-03-27 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SCAPE HOMES PM LIMITED | Event Date | 2017-07-25 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCAPE HOMES PM LIMITED | Event Date | 2017-07-18 |
Registered in Scotland Passed At a general meeting of the above-named company duly convened and held at Plenderleath Runcie, Anderson House, 24 Rose Street, Aberdeen AB10 1UA on 18 July 2017 at 2.30 pm the following written resolutions: No 1 and No 4 as Special Resolutions and No 2 and No 3 as Ordinary Resolutions. "1. THAT the company be wound up voluntarily. 2. THAT Stewart MacDonald of Scott-Moncrieff , Glasgow be and he is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on him by the company, or by law, be exercisable by him alone." 3. THAT the remuneration of Stewart MacDonald as Liquidator be approved as outlined in the engagement letter. 4. THAT the Liquidator be entitled to make a distribution in specie in respect of assets not currently held in cash. Stuart Beange Duncan : | |||
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. |