Advanced company searchLink opens in new window

ASHBOURNE HOMES LIMITED

Company number SC111467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2012 DS01 Application to strike the company off the register
10 Oct 2012 TM02 Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012
09 Oct 2012 AP01 Appointment of Mr David Charles Lovett as a director on 31 August 2012
09 Oct 2012 TM01 Termination of appointment of Timothy James Bolot as a director on 31 August 2012
03 Sep 2012 1.4(Scot) Notice of completion of voluntary arrangement
25 Jun 2012 1.1(Scot) Notice of report of meeting approving voluntary arrangement
20 Jan 2012 AD01 Registered office address changed from C/O Southern Cross Healthcare the Castle Business Park Lomond Court Ground Floor Unit 2 Stirling FK9 4TU Scotland on 20 January 2012
18 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-01-18
  • GBP 33,900,000
17 Nov 2011 TM01 Termination of appointment of William James Buchan as a director on 15 November 2011
02 Nov 2011 TM01 Termination of appointment of David Andrew Smith as a director on 1 November 2011
01 Nov 2011 AP01 Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011
30 Oct 2011 AP01 Appointment of Mr Timothy James Bolot as a director on 26 October 2011
07 Mar 2011 AP03 Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
07 Mar 2011 TM02 Termination of appointment of William Mcleish as a secretary
21 Feb 2011 AA Full accounts made up to 30 September 2010
25 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of Mr David Andrew Smith as a director
13 Jan 2011 TM01 Termination of appointment of Richard Midmer as a director
27 Jul 2010 AD01 Registered office address changed from 193 Bath Street Glasgow G2 4HU on 27 July 2010
21 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into various agreements 14/05/2010
03 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
06 Jan 2010 TM01 Termination of appointment of Lynn Fearn as a director
06 Jan 2010 TM01 Termination of appointment of David Smith as a director