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
Great Stuart Homes Limited
Great Stuart Homes Limited is a dissolved company incorporated on 4 September 2015 with the registered office located in Edinburgh, City of Edinburgh. Great Stuart Homes Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 August 2020
(5 years ago)
Was
4 years old
at the time of dissolution
Following
liquidation
Company No
SC514887
Private limited company
Scottish Company
Age
10 years
Incorporated
4 September 2015
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
Learn more about Great Stuart Homes Limited
Contact
Update Details
Address
7-11 Melville Street
Edinburgh
EH3 7PE
Same address for the past
8 years
Companies in EH3 7PE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
2
George Reginald Usher Northam
Director • British • Lives in Scotland • Born in Sep 1962
Alasdair Duncan Frederick Mackenzie
Director • British • Lives in UK • Born in Jul 1972
Patricia Alice Kennedy
Director • Farmer • British • Lives in Scotland • Born in Aug 1949
Mr Alasdair Duncan Frederick McKenzie
PSC • British • Lives in Scotland • Born in Jul 1972
Mr George Reginald Usher Northam
PSC • British • Lives in Scotland • Born in Sep 1962
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
The North Esk Reservoir Company Limited
Patricia Alice Kennedy is a mutual person.
Active
North Esk Water Company Limited
Patricia Alice Kennedy is a mutual person.
Active
Mackenzie Residential Limited
Alasdair Duncan Frederick Mackenzie is a mutual person.
Active
Frederick Properties Limited
George Reginald Usher Northam is a mutual person.
Active
Mackenzie Edinburgh Ltd
Alasdair Duncan Frederick Mackenzie is a mutual person.
Active
Northam Frederick Properties Limited
George Reginald Usher Northam is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
28 Feb 2017
For period
28 Aug
⟶
28 Feb 2017
Traded for
18 months
Cash in Bank
£555.05K
Turnover
Unreported
Employees
Unreported
Total Assets
£568.69K
Total Liabilities
-£158.78K
Net Assets
£409.91K
Debt Ratio (%)
28%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 13 Aug 2020
Charge Satisfied
8 Years Ago on 26 Apr 2017
Registered Address Changed
8 Years Ago on 6 Apr 2017
Charge Satisfied
8 Years Ago on 4 Apr 2017
Accounting Period Extended
8 Years Ago on 17 Mar 2017
Small Accounts Submitted
8 Years Ago on 17 Mar 2017
Confirmation Submitted
8 Years Ago on 23 Nov 2016
Confirmation Submitted
9 Years Ago on 16 Sep 2016
New Charge Registered
9 Years Ago on 2 Dec 2015
New Charge Registered
9 Years Ago on 24 Nov 2015
Get Alerts
Get Credit Report
Discover Great Stuart Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Aug 2020
Submitted on 13 May 2020
Satisfaction of charge SC5148870002 in full
Submitted on 26 Apr 2017
Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 6 April 2017
Submitted on 6 Apr 2017
Resolutions
Submitted on 6 Apr 2017
Satisfaction of charge SC5148870001 in full
Submitted on 4 Apr 2017
Total exemption small company accounts made up to 28 February 2017
Submitted on 17 Mar 2017
Previous accounting period extended from 30 September 2016 to 28 February 2017
Submitted on 17 Mar 2017
Confirmation statement made on 23 November 2016 with updates
Submitted on 23 Nov 2016
Confirmation statement made on 3 September 2016 with updates
Submitted on 16 Sep 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs