About

Registered Number: SC176736
Date of Incorporation: 25/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 3 Pentland Court, Bilston, Roslin, Midlothian, EH25 9TA

 

Founded in 1997, Homes Plus Ltd are based in Roslin in Midlothian, it has a status of "Dissolved". The company does not have any directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
MR04 - N/A 08 August 2018
MR04 - N/A 08 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
AA - Annual Accounts 23 July 2018
DS01 - Striking off application by a company 23 July 2018
CS01 - N/A 22 July 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 26 February 2017
AR01 - Annual Return 01 August 2016
CS01 - N/A 31 July 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 31 August 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
AA - Annual Accounts 05 May 2010
AAMD - Amended Accounts 22 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 30 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 02 March 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 28 February 2001
410(Scot) - N/A 11 September 2000
363s - Annual Return 04 July 2000
410(Scot) - N/A 10 April 2000
AA - Annual Accounts 01 March 2000
287 - Change in situation or address of Registered Office 08 July 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 20 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
225 - Change of Accounting Reference Date 13 November 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
CERTNM - Change of name certificate 30 July 1997
NEWINC - New incorporation documents 25 June 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 01 September 2000 Fully Satisfied

N/A

Bond & floating charge 06 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.