Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
New Forest Homes Ltd
New Forest Homes Ltd is a liquidation company incorporated on 18 June 2007 with the registered office located in Aberdeen, City of Aberdeen. New Forest Homes Ltd was registered 18 years ago.
Watch Company
Status
Liquidation
Company No
SC325631
Private limited company
Scottish Company
Age
18 years
Incorporated
18 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1312 days
Dated
16 March 2021
(4 years ago)
Next confirmation dated
16 March 2022
Was due on
30 March 2022
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1980 days
For period
1 Jul
⟶
30 Jun 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2019
Was due on
31 May 2020
(5 years ago)
Learn more about New Forest Homes Ltd
Contact
Update Details
Address
Kingshill View Kingswells Causeway
Kingswells
Aberdeen
AB15 8PU
Address changed on
26 Feb 2025
(8 months ago)
Previous address was
Shed Belskavie Croft Drumoak Banchory AB31 5AN Scotland
Companies in AB15 8PU
Telephone
01224279499
Email
Available in Endole App
Website
Newforesthomes.net
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Heather Mak
Director • Secretary • Interior Designer • British • Lives in Scotland • Born in Jan 1980
Mrs Heather Mary Mak
PSC • British • Lives in Scotland • Born in Jan 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Jun 2018
For period
30 Jun
⟶
30 Jun 2018
Traded for
12 months
Cash in Bank
£15.89K
Decreased by £34.58K (-69%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.78M
Decreased by £409.91K (-19%)
Total Liabilities
-£1.31M
Decreased by £430.29K (-25%)
Net Assets
£463.98K
Increased by £20.38K (+5%)
Debt Ratio (%)
74%
Decreased by 5.83% (-7%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 26 Feb 2025
Voluntary Gazette Notice
2 Years 7 Months Ago on 14 Mar 2023
Voluntary Strike-Off Suspended
2 Years 7 Months Ago on 14 Mar 2023
Application To Strike Off
2 Years 8 Months Ago on 2 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 27 Feb 2023
Alison Margaret Scott Resigned
3 Years Ago on 1 Jan 2022
Kenneth Patrick Stuart Resigned
3 Years Ago on 1 Jan 2022
Confirmation Submitted
4 Years Ago on 16 Mar 2021
Confirmation Submitted
5 Years Ago on 23 Mar 2020
Heather Mak Details Changed
6 Years Ago on 29 Oct 2019
Get Alerts
Get Credit Report
Discover New Forest Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Shed Belskavie Croft Drumoak Banchory AB31 5AN Scotland to Kingshill View Kingswells Causeway Kingswells Aberdeen AB15 8PU on 26 February 2025
Submitted on 26 Feb 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 25 Feb 2025
Voluntary strike-off action has been suspended
Submitted on 14 Mar 2023
First Gazette notice for voluntary strike-off
Submitted on 14 Mar 2023
Application to strike the company off the register
Submitted on 2 Mar 2023
Registered office address changed from Smiddybrae Kingswells Aberdeen AB15 8SL Scotland to Shed Belskavie Croft Drumoak Banchory AB31 5AN on 27 February 2023
Submitted on 27 Feb 2023
Termination of appointment of Kenneth Patrick Stuart as a director on 1 January 2022
Submitted on 4 May 2022
Termination of appointment of Alison Margaret Scott as a director on 1 January 2022
Submitted on 4 May 2022
Confirmation statement made on 16 March 2021 with no updates
Submitted on 16 Mar 2021
Confirmation statement made on 16 March 2020 with no updates
Submitted on 23 Mar 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs