Dissolved
Dissolved 2014-01-07
Company Information for GEMCROSS HOMES LIMITED
EDINBURGH, EH7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-07 |
Company Name | ||
---|---|---|
GEMCROSS HOMES LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC147499 | |
---|---|---|
Date formed | 1993-11-12 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-11-30 | |
Date Dissolved | 2014-01-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 16:46:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GEMCROSS HOMES (SCOTLAND) LIMITED | 1 RUTLAND COURT EDINBURGH SCOTLAND EH3 8EY | Dissolved | Company formed on the 2003-03-10 |
Officer | Role | Date Appointed |
---|---|---|
PAMELA LOUISE MITCHELL |
||
ANDREW MITCHELL |
||
ELAINE MITCHELL |
||
PAMELA LOUISE MITCHELL |
||
PAUL GEORGE MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE MITCHELL |
Company Secretary | ||
ADAM GUY KINGSFORD DAVIS |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
BRIAN REID |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MLH DEVELOPMENTS LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Dissolved 2016-01-19 | |
GEMCROSS HOMES (SCOTLAND) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2003-03-10 | Dissolved 2013-10-11 | |
SEAVIEW HOMES (SCOTLAND) LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active - Proposal to Strike off | |
INVERESK CONTRACTS LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
C N HOMES (SCOTLAND) LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2018-06-19 | |
ANCRUM DEVELOPMENTS LIMITED | Director | 2011-12-06 | CURRENT | 2011-12-06 | Dissolved 2018-01-23 | |
HAWKSLEE PARK (DEVELOPMENTS) LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2018-07-03 | |
MLH DEVELOPMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Dissolved 2016-01-19 | |
GEMCROSS HOMES (SCOTLAND) LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Dissolved 2013-10-11 | |
ANCRUM DEVELOPMENTS LIMITED | Director | 2011-12-06 | CURRENT | 2011-12-06 | Dissolved 2018-01-23 | |
GEMCROSS PROPERTIES LIMITED | Director | 2011-03-01 | CURRENT | 1997-02-14 | Active | |
GEMCROSS HOMES (SCOTLAND) LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Dissolved 2013-10-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED PAMELA LOUISE MITCHELL | |
288b | APPOINTMENT TERMINATED SECRETARY ELAINE MITCHELL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 22 MARDALE CRES MERCHISTON EDINBURGH | |
287 | REGISTERED OFFICE CHANGED ON 20/02/95 FROM: SCOTTS COMPANY FORMATIONS 88A GEORGE STREET EDINBURGH EH2 3DF | |
CERTNM | COMPANY NAME CHANGED GEMCROSS LIMITED CERTIFICATE ISSUED ON 21/02/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/02/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED |
Petitions to Wind Up (Companies) | 2009-01-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | URBANLEAGUE LIMITED | |
STANDARD SECURITY | Satisfied | SCOTTISH ENTERPRISE | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as GEMCROSS HOMES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | GEMCROSS HOMES LIMITED | Event Date | |
Company Number: SC147499 Petition details: L107/08 Notice is hereby given that on 16 September 2008 a Petition was presented to the Sheriff Court at Edinburgh by Gemcross Homes Limited (SC147499) a Company incorporated under the Companies Acts and having its Registered Office at 12A Beaverhall Road, Edinburgh EH7 4JE craving the Court inter alia to order that the said Gemcross Homes Limited be wound up by the court and that an Interim Liquidator be appointed in which Petition the Sheriff at Edinburgh by Interlocutor dated 17 September 2008 appointed I. Scott McGregor and Kenneth Pattullo, Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP to be joint provisional liquidators of the said company and appointed all persons having an interest to lodge Answers within the hands of the Sheriff Clerk at the Sheriff Court, 27 Chambers Street, Edinburgh EH1 1LB within eight days after such publication, service or advertisement, all of which notice is hereby given. Iain Penman , Solicitor Lindsays WS, Caledonian Exchange, 19A Canning Street, Edinburgh EH3 8HE. Tel: 0131 229 1212. Agents for the Petitioners. | |||
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. |