LUNDIN HOMES LIMITED
GLENROTHES PACIFIC SHELF 1597 LIMITED

Hellopages » Fife » Fife » KY7 6JG

Company number SC368990
Status Active
Incorporation Date 23 November 2009
Company Type Private Limited Company
Address 6 BANKHEAD AVENUE, GLENROTHES, FIFE, KY7 6JG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge SC3689900007, created on 7 April 2016. The most likely internet sites of LUNDIN HOMES LIMITED are www.lundinhomes.co.uk, and www.lundin-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Lundin Homes Limited is a Private Limited Company. The company registration number is SC368990. Lundin Homes Limited has been working since 23 November 2009. The present status of the company is Active. The registered address of Lundin Homes Limited is 6 Bankhead Avenue Glenrothes Fife Ky7 6jg. . GRIEVE, Alexander Raeburn is a Director of the company. SPENCE, Alan James is a Director of the company. SPENCE, Tom Duncan is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
GRIEVE, Alexander Raeburn
Appointed Date: 11 February 2010
93 years old

Director
SPENCE, Alan James
Appointed Date: 11 January 2010
53 years old

Director
SPENCE, Tom Duncan
Appointed Date: 11 February 2010
79 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 11 January 2010
Appointed Date: 23 November 2009

Director
CONNON, Roger Gordon
Resigned: 11 January 2010
Appointed Date: 23 November 2009
65 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 11 January 2010
Appointed Date: 23 November 2009
67 years old

Persons With Significant Control

Mr Alan James Spence
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Duncan Spence
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUNDIN HOMES LIMITED Events

29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
28 Apr 2016
Registration of charge SC3689900007, created on 7 April 2016
15 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 45,000

03 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 27 more events
09 Feb 2010
Termination of appointment of Md Secretaries Limited as a secretary
09 Feb 2010
Termination of appointment of John Rutherford as a director
09 Feb 2010
Termination of appointment of Roger Connon as a director
09 Feb 2010
Appointment of Alan James Spence as a director
23 Nov 2009
Incorporation

LUNDIN HOMES LIMITED Charges

7 April 2016
Charge code SC36 8990 0007
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: A R Grieve Investments Limited
Description: FFE111085…
19 December 2014
Charge code SC36 8990 0006
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: A R Grieve Investments Limited
Description: Development site at hugo avenue, coaltown of weymss, fife.
17 May 2013
Charge code SC36 8990 0005
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Ar Grieve Investments Limited
Description: Unit 5 and 6 bankhead avenue glenrothes ffe 22836…
13 May 2013
Charge code SC36 8990 0004
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: A R Grieve Investments Limited
Description: Notification of addition to or amendment of charge…
27 September 2011
Standard security
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Alexander Raeburn Grieve
Description: Development site at hugo avenue, coaltown of wemyss ffe…
15 February 2011
Standard security
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: W.M. Mann & Co (Investments) Limited
Description: Residential development site at station road bridge of earn…
1 March 2010
Standard security
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) Limited
Description: Site at station road bridge of earn perthshire flots 1 2 3…