Ptarmigan Homes Limited

General information

Name:

Ptarmigan Homes Ltd

Office Address:

Bishop's Court 29 Albyn Place AB10 1YL Aberdeen

Number: SC393327

Incorporation date: 2011-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Ptarmigan Homes came into being in 2011 as a company enlisted under no SC393327, located at AB10 1YL Aberdeen at Bishop's Court. It has been in business for 13 years and its last known status is liquidation. Since 2017/02/07 Ptarmigan Homes Limited is no longer under the name Roy Homes Developments. The company's principal business activity number is 41202 and their NACE code stands for Construction of domestic buildings. The most recent financial reports cover the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-02-10.

  • Previous company's names
  • Ptarmigan Homes Limited 2017-02-07
  • Roy Homes Developments Limited 2011-02-10

Financial data based on annual reports

Company staff

Martin R.

Role: Director

Appointed: 01 February 2017

Latest update: 23 December 2023

Hazel H.

Role: Secretary

Appointed: 06 March 2013

Latest update: 23 December 2023

People with significant control

Martin R.
Notified on 8 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher B.
Notified on 10 February 2017
Ceased on 8 January 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Lara B.
Notified on 10 February 2017
Ceased on 8 January 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 31 October 2012
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 October 2012
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 26 August 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 5th June 2023. New Address: Bishop's Court 29 Albyn Place Aberdeen AB10 1YL. Previous address: 50 Seafield Road Inverness IV1 1SG Scotland (AD01)
filed on: 5th, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

8 Lotland Street Longman Industrial Estate

Post code:

IV1 1PA

City / Town:

Inverness

HQ address,
2014

Address:

8 Lotland Street Longman Industrial Estate

Post code:

IV1 1PA

City / Town:

Inverness

HQ address,
2015

Address:

8 Lotland Street Longman Industrial Estate

Post code:

IV1 1PA

City / Town:

Inverness

HQ address,
2016

Address:

8 Lotland Street Longman Industrial Estate

Post code:

IV1 1PA

City / Town:

Inverness

Accountant/Auditor,
2013

Name:

Callander Colgan Limited

Address:

10 Ardross Street

Post code:

IV3 5NS

City / Town:

Inverness

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Closest Companies - by postcode