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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIRIE, Rhona Ann | 01 May 2015 | - | 1 |
WOOD, Elizabeth Margaret | 01 May 2015 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 18 July 2002 | Fully Satisfied |
N/A |
Bond & floating charge | 11 February 2002 | Fully Satisfied |
N/A |