About

Registered Number: SC283497
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Manor House Lodge, 18 Inveresk Village, Inveresk, EH21 7TE

 

Founded in 2005, Vanilla Homes Ltd has its registered office in Inveresk. We don't know the number of employees at the company. The companies directors are Mcghie, Christopher Jon, Mcghie, Frances Anne, Paterson, James Robertson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGHIE, Christopher Jon 19 April 2005 - 1
MCGHIE, Frances Anne 20 February 2007 03 April 2012 1
PATERSON, James Robertson 19 April 2005 19 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 24 February 2017
DISS40 - Notice of striking-off action discontinued 26 July 2016
AR01 - Annual Return 25 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 May 2009
410(Scot) - N/A 31 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 20 February 2007
225 - Change of Accounting Reference Date 23 May 2006
363s - Annual Return 15 May 2006
410(Scot) - N/A 09 March 2006
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 12 December 2008 Outstanding

N/A

Standard security 03 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.