Company NameScottish Home Stores Limited
Company StatusDissolved
Company Number00302145
CategoryPrivate Limited Company
Incorporation Date22 June 1935(88 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Dyson Healey
NationalityBritish
StatusClosed
Appointed12 October 2004(69 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantingham Wold Grange Spout Hill
Brantingham
Brough
East Yorkshire
HU15 1QP
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(77 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 August 2013)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(77 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 August 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMiss Rosalyn Margaret Ball
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(57 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameMr Guy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(57 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressThe Little Dene
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Secretary NameAnita Diana Applebee
NationalityBritish
StatusResigned
Appointed24 July 1992(57 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressBryntirion
18 Highfield Road
Malvern
Worcestershire
WR14 1SD
Director NameMr Clive Edward Revett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(63 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Riversdell Close
Chertsey
Surrey
KT16 9JW
Secretary NameMrs Lynne Samantha Medini
NationalityBritish
StatusResigned
Appointed30 June 2000(65 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Saint Georges Road
Watford
Hertfordshire
WD24 6DD
Director NameMartyn John Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(66 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2004)
RoleAccountant
Correspondence AddressThe Spinney
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HS
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(69 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed12 October 2004(69 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Secretary NameMr Andrew Stuart Fish
StatusResigned
Appointed27 September 2012(77 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 September 2012)
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Stadium (Parkgate) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
27 September 2012Termination of appointment of Michael Clive Crooks as a secretary on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
27 September 2012Termination of appointment of Andrew Fish as a secretary (1 page)
27 September 2012Appointment of Mr Andrew Stuart Fish as a director on 27 September 2012 (2 pages)
27 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
27 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
27 September 2012Termination of appointment of Michael Crooks as a director (1 page)
27 September 2012Appointment of Mr Andrew Stuart Fish as a director (2 pages)
27 September 2012Termination of appointment of Michael Clive Crooks as a director on 27 September 2012 (1 page)
27 September 2012Appointment of Mr Andrew Stuart Fish as a secretary on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Andrew Stuart Fish as a secretary on 27 September 2012 (1 page)
27 September 2012Appointment of Mrs Amanda Jayne Standish as a director on 27 September 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 3
(4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 3
(4 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 July 2010Secretary's details changed for Mr Paul Dyson Healey on 24 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Paul Dyson Healey on 24 July 2010 (2 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Michael Clive Crooks on 24 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Michael Clive Crooks on 24 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Clive Crooks on 24 July 2010 (2 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Mr Michael Clive Crooks on 24 July 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
1 November 2008Accounts made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 August 2008Return made up to 24/07/08; full list of members (3 pages)
20 August 2008Return made up to 24/07/08; full list of members (3 pages)
24 October 2007Accounts made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 August 2006Return made up to 24/07/06; full list of members (2 pages)
29 August 2006Return made up to 24/07/06; full list of members (2 pages)
25 October 2005Accounts made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 September 2005Return made up to 24/07/05; full list of members (3 pages)
1 September 2005Return made up to 24/07/05; full list of members (3 pages)
21 June 2005Registered office changed on 21/06/05 from: cherry tree road watford hertfordshire WD24 6SH (1 page)
21 June 2005Registered office changed on 21/06/05 from: cherry tree road watford hertfordshire WD24 6SH (1 page)
21 March 2005New secretary appointed;new director appointed (5 pages)
21 March 2005New secretary appointed;new director appointed (5 pages)
21 March 2005New secretary appointed (4 pages)
21 March 2005New secretary appointed (4 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
21 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 September 2004Accounts made up to 27 March 2004 (4 pages)
28 September 2004Accounts for a dormant company made up to 27 March 2004 (4 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
19 September 2003Accounts made up to 29 March 2003 (5 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
8 October 2002Accounts made up to 30 March 2002 (5 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
30 May 2002Secretary's particulars changed (1 page)
30 May 2002Secretary's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Secretary's particulars changed (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 September 2001Accounts made up to 31 March 2001 (4 pages)
10 August 2001Return made up to 24/07/01; full list of members (6 pages)
10 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
16 October 2000Accounts for a dormant company made up to 1 April 2000 (4 pages)
16 October 2000Accounts for a dormant company made up to 1 April 2000 (4 pages)
16 October 2000Accounts made up to 1 April 2000 (4 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129/137 marylebone road london NW1 5QD (1 page)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129/137 marylebone road london NW1 5QD (1 page)
1 November 1999Accounts made up to 27 March 1999 (4 pages)
1 November 1999Accounts for a dormant company made up to 27 March 1999 (4 pages)
12 August 1999Return made up to 24/07/99; full list of members (9 pages)
12 August 1999Return made up to 24/07/99; full list of members (9 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
6 October 1998Accounts made up to 28 March 1998 (4 pages)
6 October 1998Accounts for a dormant company made up to 28 March 1998 (4 pages)
21 August 1998Return made up to 24/07/98; no change of members (6 pages)
21 August 1998Return made up to 24/07/98; no change of members (6 pages)
21 October 1997Accounts made up to 29 March 1997 (3 pages)
21 October 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
14 August 1997Return made up to 24/07/97; no change of members (4 pages)
14 August 1997Return made up to 24/07/97; no change of members (4 pages)
24 September 1996Accounts for a dormant company made up to 30 March 1996 (3 pages)
24 September 1996Accounts made up to 30 March 1996 (3 pages)
23 August 1996Return made up to 24/07/96; full list of members (7 pages)
23 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 August 1995Return made up to 24/07/95; no change of members (5 pages)
14 August 1995Return made up to 24/07/95; no change of members (6 pages)
7 August 1995Accounts for a dormant company made up to 1 April 1995 (3 pages)
7 August 1995Accounts made up to 1 April 1995 (3 pages)
7 August 1995Accounts for a dormant company made up to 1 April 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 October 1988Accounts made up to 2 April 1988 (3 pages)
27 October 1988Accounts made up to 2 April 1988 (3 pages)
27 October 1988Accounts made up to 2 April 1988 (3 pages)
12 November 1987Accounts made up to 4 April 1987 (3 pages)
12 November 1987Accounts made up to 4 April 1987 (3 pages)
12 November 1987Accounts made up to 4 April 1987 (3 pages)
9 September 1986Accounts made up to 29 March 1986 (4 pages)
9 September 1986Accounts for a dormant company made up to 29 March 1986 (4 pages)
6 July 1985Accounts made up to 30 March 1985 (4 pages)
6 July 1985Accounts made up to 30 March 1985 (4 pages)
14 June 1984Accounts made up to 31 March 1984 (3 pages)
14 June 1984Accounts made up to 31 March 1984 (3 pages)
14 July 1983Accounts made up to 2 April 1983 (4 pages)
14 July 1983Accounts made up to 2 April 1983 (4 pages)
14 July 1983Accounts made up to 2 April 1983 (4 pages)
4 June 1982Accounts made up to 3 April 1982 (4 pages)
4 June 1982Accounts made up to 3 April 1982 (4 pages)
4 June 1982Accounts made up to 3 April 1982 (4 pages)
3 July 1981Accounts made up to 4 April 1981 (4 pages)
3 July 1981Accounts made up to 4 April 1981 (4 pages)
3 July 1981Accounts made up to 4 April 1981 (4 pages)
14 July 1980Accounts made up to 29 March 1980 (4 pages)
14 July 1980Accounts made up to 29 March 1980 (4 pages)
19 July 1979Accounts made up to 31 March 1979 (4 pages)
19 July 1979Accounts made up to 31 March 2079 (4 pages)
13 July 1978Accounts made up to 1 April 1978 (4 pages)
13 July 1978Accounts made up to 1 April 1978 (4 pages)
13 July 1978Accounts made up to 1 April 2078 (4 pages)
19 July 1977Accounts made up to 2 April 1977 (3 pages)
19 July 1977Accounts made up to 2 April 1977 (3 pages)
19 July 1977Accounts made up to 2 April 2077 (3 pages)
1 February 1977Accounts made up to 3 April 2076 (2 pages)
1 February 1977Accounts made up to 3 April 1976 (2 pages)
1 February 1977Accounts made up to 3 April 1976 (2 pages)
2 August 1975Accounts made up to 29 March 2075 (2 pages)
2 August 1975Accounts made up to 29 March 1975 (2 pages)