Great Stuart Homes Limited

General information

Name:

Great Stuart Homes Ltd

Office Address:

7-11 Melville Street EH3 7PE Edinburgh

Number: SC514887

Incorporation date: 2015-09-04

Dissolution date: 2020-08-13

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Great Stuart Homes was registered on 2015-09-04 as a private limited company. This company office was situated in Edinburgh on 7-11 Melville Street. This place zip code is EH3 7PE. The office registration number for Great Stuart Homes Limited was SC514887. Great Stuart Homes Limited had been active for 5 years up until dissolution date on 2020-08-13. 8 years ago this business switched its business name from Drummore Homes 2 to Great Stuart Homes Limited.

Our database about this particular enterprise's executives shows that the last three directors were: Alasdair M., Patricia K. and George N. who were appointed to their positions on 2015-09-04.

Executives who had control over the firm were as follows: Alasdair M. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. George N. had substantial control or influence over the company.

  • Previous company's names
  • Great Stuart Homes Limited 2016-02-16
  • Drummore Homes 2 Limited 2015-09-04

Financial data based on annual report

Company staff

Alasdair M.

Role: Director

Appointed: 04 September 2015

Latest update: 7 November 2023

Patricia K.

Role: Director

Appointed: 04 September 2015

Latest update: 7 November 2023

George N.

Role: Director

Appointed: 04 September 2015

Latest update: 7 November 2023

People with significant control

Alasdair M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
George N.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 07 December 2017
Confirmation statement last made up date 23 November 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 4 September 2015
End Date For Period Covered By Report 28 February 2017
Date Approval Accounts 17 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, August 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
4
Company Age

Similar companies nearby

Closest companies