ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scape Homes JF Ltd

Scape Homes JF Ltd is a dissolved company incorporated on 24 July 2009 with the registered office located in Aberdeen, City of Aberdeen. Scape Homes JF Ltd was registered 16 years ago.
Status
Dissolved
Dissolved on 21 March 2021 (4 years ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
SC363022
Private limited company
Scottish Company
Age
16 years
Incorporated 24 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
9
Controllers (PSC)
-
Secretary • Director • British • Lives in Scotland • Born in Jul 1949
Director • Admin Manager • British • Lives in Scotland • Born in Jan 1958
Director • British • Lives in UK • Born in Jun 1959
Director • British • Lives in Scotland • Born in Sep 1958
Director • Dietician • British • Lives in Scotland • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scape Homes SD Limited
Stuart Beange Duncan and Mr Robert Gordon Forbes are mutual people.
Active
Clydeside Student Homes Limited
Stuart Beange Duncan and Mr Andrew Thomas Jack are mutual people.
Active
Molewood Park Residents Limited
Mr Robert Gordon Forbes is a mutual person.
Active
B4BS Investments Ltd
Mr Robert Gordon Forbes is a mutual person.
Active
Quensh Specialists Limited
Mr Andrew Bruce is a mutual person.
Active
DX4 Limited
Stuart Beange Duncan is a mutual person.
Active
ATJ Prop Limited
Mr Andrew Thomas Jack is a mutual person.
Active
Rigblast Limited
Mr Andrew Bruce and Mr Robert Gordon Forbes are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2010–2013)
Period Ended
31 Dec 2013
For period 31 Dec31 Dec 2013
Traded for 12 months
Cash in Bank
£548.89K
Increased by £187.81K (+52%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.19M
Increased by £2.6M (+164%)
Total Liabilities
-£4.55M
Increased by £2.88M (+173%)
Net Assets
-£353.86K
Decreased by £280.64K (+383%)
Debt Ratio (%)
108%
Increased by 3.83% (+4%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 21 Mar 2021
Registered Address Changed
10 Years Ago on 3 Aug 2015
Charge Satisfied
10 Years Ago on 20 Jul 2015
Charge Satisfied
10 Years Ago on 9 Jul 2015
Charge Satisfied
10 Years Ago on 28 Nov 2014
Small Accounts Submitted
10 Years Ago on 30 Sep 2014
Confirmation Submitted
11 Years Ago on 20 Aug 2014
Charge Satisfied
11 Years Ago on 24 Apr 2014
Registered Address Changed
11 Years Ago on 4 Nov 2013
Mr Stuart Beange Duncan Details Changed
11 Years Ago on 30 Oct 2013
Get Credit Report
Discover Scape Homes JF Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Mar 2021
Submitted on 21 Dec 2020
Registered office address changed from Seaview Steading Greenden Balmedie Aberdeenshire AB23 8YP to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 3 August 2015
Submitted on 3 Aug 2015
Resolutions
Submitted on 3 Aug 2015
Satisfaction of charge 3 in full
Submitted on 20 Jul 2015
Satisfaction of charge SC3630220004 in full
Submitted on 9 Jul 2015
Satisfaction of charge 2 in full
Submitted on 28 Nov 2014
Total exemption small company accounts made up to 31 December 2013
Submitted on 30 Sep 2014
Annual return made up to 24 July 2014 with full list of shareholders
Submitted on 20 Aug 2014
Satisfaction of charge 1 in full
Submitted on 24 Apr 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year