About

Registered Number: SC143966
Date of Incorporation: 21/04/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD,

 

Established in 1993, Churchill Homes Properties (Scotland) Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. Pirie, Rhona Ann, Wood, Elizabeth Margaret are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIRIE, Rhona Ann 01 May 2015 - 1
WOOD, Elizabeth Margaret 01 May 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
TM01 - Termination of appointment of director 02 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
RESOLUTIONS - N/A 16 January 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 24 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 13 March 2017
AD01 - Change of registered office address 01 February 2017
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
RESOLUTIONS - N/A 31 March 2016
SH08 - Notice of name or other designation of class of shares 31 March 2016
MA - Memorandum and Articles 31 March 2016
AA - Annual Accounts 14 March 2016
AP03 - Appointment of secretary 02 June 2015
AP03 - Appointment of secretary 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 30 May 2013
MR04 - N/A 26 April 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
RESOLUTIONS - N/A 24 June 2011
RESOLUTIONS - N/A 24 June 2011
SH01 - Return of Allotment of shares 24 June 2011
SH01 - Return of Allotment of shares 24 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 24 June 2011
CC04 - Statement of companies objects 24 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 08 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
363a - Annual Return 11 May 2009
225 - Change of Accounting Reference Date 28 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 16 May 2007
225 - Change of Accounting Reference Date 13 February 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 23 April 2004
419a(Scot) - N/A 29 March 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 29 January 2003
410(Scot) - N/A 29 July 2002
363s - Annual Return 03 May 2002
410(Scot) - N/A 21 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 18 November 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
363s - Annual Return 06 May 1998
AA - Annual Accounts 18 September 1997
CERTNM - Change of name certificate 02 July 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 29 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
287 - Change in situation or address of Registered Office 18 May 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
NEWINC - New incorporation documents 21 April 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 18 July 2002 Fully Satisfied

N/A

Bond & floating charge 11 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.