IDEAL HOMES SCOTLAND LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00324584
Status Active
Incorporation Date 22 February 1937
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of IDEAL HOMES SCOTLAND LIMITED are www.idealhomesscotland.co.uk, and www.ideal-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideal Homes Scotland Limited is a Private Limited Company. The company registration number is 00324584. Ideal Homes Scotland Limited has been working since 22 February 1937. The present status of the company is Active. The registered address of Ideal Homes Scotland Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary GREWER, Geoffrey has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Director CUMMING, Margaret has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director HENDERSON, Donald Cruden has been resigned. Director HILL, Peter Denis has been resigned. Director JACOBS, Ronnie Alexander has been resigned. Director KING, John Ernest has been resigned. Director LOW, John David has been resigned. Director MILLER, Barry has been resigned. Director SAYERS, Steven John has been resigned. Director STORER, James Martin has been resigned. Director TAYLOR, Brian David has been resigned. Director TRIM, Ian Leslie has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 20 July 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 31 March 1999
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 31 May 1996

Secretary
SANKEY, Patricia Valerie
Resigned: 31 May 1996

Director
CUMMING, Margaret
Resigned: 31 December 1999
Appointed Date: 30 May 1996
73 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 01 May 2002
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 26 February 1996
83 years old

Director
HENDERSON, Donald Cruden
Resigned: 31 May 1996
81 years old

Director
HILL, Peter Denis
Resigned: 26 February 1996
74 years old

Director
JACOBS, Ronnie Alexander
Resigned: 27 August 1999
Appointed Date: 30 May 1996
74 years old

Director
KING, John Ernest
Resigned: 31 January 1995
78 years old

Director
LOW, John David
Resigned: 26 February 1996
81 years old

Director
MILLER, Barry
Resigned: 26 February 1996
71 years old

Director
SAYERS, Steven John
Resigned: 26 February 1996
Appointed Date: 02 October 1995
71 years old

Director
STORER, James Martin
Resigned: 26 February 1996
Appointed Date: 21 August 1995
68 years old

Director
TAYLOR, Brian David
Resigned: 31 March 1999
Appointed Date: 26 February 1996
78 years old

Director
TRIM, Ian Leslie
Resigned: 28 April 1995
Appointed Date: 01 November 1994
72 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 31 May 1996
74 years old

IDEAL HOMES SCOTLAND LIMITED Events

12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,192

17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 154 more events
04 Apr 1987
Director resigned;new director appointed

05 Mar 1987
Full accounts made up to 30 September 1986

06 Sep 1986
Return made up to 23/07/86; full list of members

31 Jul 1986
Full accounts made up to 30 September 1985

02 Jun 1986
Registered office changed on 02/06/86 from: lygon court hereward rise dudley road halesowen west midlands B62 8AN

IDEAL HOMES SCOTLAND LIMITED Charges

2 July 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land warwick road, acocks green, west midlands…
2 July 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land at high street theale, buckinghamshire title…
2 July 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land at olton lyndon fields, west midlands title…
2 July 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land at beaumont lawns, bromsgrove, hereford &…
2 July 1984
Legal charge
Delivered: 2 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land at sheraton park, monks path west midlands…
2 July 1984
Legal charge
Delivered: 2 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land at california way, quinton, west midlands…
20 June 1984
Equitable charge
Delivered: 3 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Remaining part of site at bobbington staffordshire.
13 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at balmoral rd, four oaks, sutton coldfield, west…
13 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at millfields way, off poolhouse road, wombourne…
17 May 1983
Legal charge
Delivered: 19 May 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land having a frontage to california way, stonehouse…
6 December 1982
Legal charge
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land to north and west of hay lane solihull, west…
10 August 1982
Deed of consent & charge
Delivered: 13 August 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All the interest of the company in the properties listed in…
12 May 1982
Legal charge
Delivered: 27 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on southside of lea vale road norton stourbridge…
27 April 1982
Legal charge
Delivered: 17 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1.29 (odd) sneyd lane, & 12-22, burnships road…
22 January 1982
Legal charge
Delivered: 2 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1A and 1 to 29 (odd numbers) sneyd lane, and 12-22…
28 November 1980
Legal charge
Delivered: 9 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 4. 4 acres or thereabouts of land situate at ecton brook…
9 September 1980
Legal charge
Delivered: 18 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land on the north side of leys, bushbury, wolverhampton…
9 September 1980
Mortgage
Delivered: 12 September 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being land at the east…
18 August 1980
Legal charge
Delivered: 2 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that f/h building land situate and known as sunshine…
18 August 1980
Legal charge
Delivered: 27 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land known as fair lodge estate…
9 July 1980
Legal charge
Delivered: 17 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of coleshill…
9 July 1980
Legal charge
Delivered: 17 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land fronting longwood lane, walsall, west midlands…
9 July 1980
Legal charge
Delivered: 17 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land situate having a frontage to dovehouse drive…
9 July 1980
Legal charge
Delivered: 16 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 5.1 acres at brar hill, northampton, northamptonshire.
9 July 1980
Legal charge
Delivered: 16 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that messuage or dwellinghouse and buildings known as…
3 March 1980
Legal charge
Delivered: 12 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Approx. 9.6 acres of land at pendeford (known as farm side…
4 June 1948
Mortgage
Delivered: 10 June 1948
Status: Outstanding
Persons entitled: The Northampton Town & County Benefit Building Society
Description: Land & premises known as 17 & 18 high street princes end…