ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scape Homes Oh Limited

Scape Homes Oh Limited is a dissolved company incorporated on 19 June 2019 with the registered office located in . Scape Homes Oh Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 20 September 2022 (3 years ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
SC633823
Private limited company
Scottish Company
Age
6 years
Incorporated 19 June 2019
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
Address
11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Same address for the past 4 years
Telephone
01358 741150
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in Scotland • Born in Jul 1949
Director • British • Lives in UK • Born in Jun 1968
Director • British • Lives in Scotland • Born in Jan 1958
Director • British • Lives in UK • Born in Jun 1959
Scape Homes SD Limited
PSC
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 Jennie Anne Duncan are mutual people.
Active
DX4 Limited
Stuart Beange Duncan and Jennie Anne Duncan are mutual people.
Active
Clydeside Student Homes Limited
Andrew Thomas Jack and Stuart Beange Duncan are mutual people.
Active
ATJ Prop Limited
Andrew Thomas Jack is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
3 Years Ago on 20 Sep 2022
Voluntary Gazette Notice
3 Years Ago on 5 Jul 2022
Application To Strike Off
3 Years Ago on 28 Jun 2022
Registered Address Changed
4 Years Ago on 19 Oct 2021
Mr Stuart Beange Duncan Details Changed
4 Years Ago on 18 Oct 2021
Mr Stuart Beange Duncan Details Changed
4 Years Ago on 18 Oct 2021
Mrs Jennie Anne Duncan Details Changed
4 Years Ago on 18 Oct 2021
Scape Homes Sd Limited (PSC) Details Changed
4 Years Ago on 18 Oct 2021
Mr Robert Gordon Forbes Details Changed
4 Years Ago on 18 Oct 2021
Mr Stuart Beange Duncan Details Changed
4 Years Ago on 18 Oct 2021
Get Credit Report
Discover Scape Homes Oh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Sep 2022
First Gazette notice for voluntary strike-off
Submitted on 5 Jul 2022
Application to strike the company off the register
Submitted on 28 Jun 2022
Director's details changed for Mr Andrew Thomas Jack on 18 October 2021
Submitted on 19 Oct 2021
Director's details changed for Mr Stuart Beange Duncan on 18 October 2021
Submitted on 19 Oct 2021
Director's details changed for Mr Robert Gordon Forbes on 18 October 2021
Submitted on 19 Oct 2021
Change of details for Scape Homes Sd Limited as a person with significant control on 18 October 2021
Submitted on 19 Oct 2021
Director's details changed for Mrs Jennie Anne Duncan on 18 October 2021
Submitted on 19 Oct 2021
Secretary's details changed for Mr Stuart Beange Duncan on 18 October 2021
Submitted on 19 Oct 2021
Registered office address changed from Seaview Steading Greenden Balmedie Aberdeen AB23 8YP Scotland to 11/2 Castle Gogar Rigg Edinburgh EH12 9GP on 19 October 2021
Submitted on 19 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year