Company NameGalabrae Homes Limited
Company StatusDissolved
Company NumberSC269387
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Linden Park
Hawick
TD9 8SU
Scotland
Secretary NameHelen Catherine Marshall
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleAdministrator
Correspondence Address23 Hugh McLeod Place
Hawick
Roxburghshire
TD9 7QJ
Scotland
Director NameJohn William Grieve
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld School House
Ashkirk
Selkirk
TD7 4NY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20/22 High Street
Hawick
TD9 9EH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

1 at £1Mr Alexander Gavin Mark Stevenson
50.00%
Ordinary
1 at £1Mr John William Grieve
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,243
Current Liabilities£176,209

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Termination of appointment of John William Grieve as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of John William Grieve as a director on 25 February 2015 (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014Compulsory strike-off action has been suspended (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
8 July 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages)
3 July 2009Director's change of particulars / alexander stevenson / 02/07/2009 (1 page)
3 July 2009Director's change of particulars / alexander stevenson / 02/07/2009 (1 page)
29 June 2009Return made up to 15/06/09; full list of members (4 pages)
29 June 2009Return made up to 15/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 June 2007Return made up to 15/06/07; full list of members (2 pages)
18 June 2007Return made up to 15/06/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 June 2006Return made up to 15/06/06; no change of members (2 pages)
14 June 2006Return made up to 15/06/06; no change of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 June 2005Return made up to 15/06/05; full list of members (2 pages)
13 June 2005Return made up to 15/06/05; full list of members (2 pages)
16 September 2004Partic of mort/charge * (6 pages)
16 September 2004Partic of mort/charge * (6 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2004Incorporation (16 pages)
15 June 2004Incorporation (16 pages)