Company NameScotlife Home Loans (No. 1) Limited
Company StatusDissolved
Company Number02091269
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Gordon Kingsmill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(9 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2004)
RoleAccountant
Correspondence AddressSedgecombe Farmhouse
Broad Campden
Chipping Campden
Gloucestershire
GL55 6UY
Wales
Secretary NameFirst Mortgage Securities Secretaries Limited (Corporation)
StatusClosed
Appointed28 June 1992(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 13 January 2004)
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QD
Director NameMaxine Louise Harrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1996)
RoleLawyer
Correspondence Address33 Gloucester Road
Kew
Richmond
Surrey
TW9 3BS
Director NameBrian William James
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 September 1992)
RoleTreasurer
Correspondence Address20 Kingsmead
South Nutfield
Redhill
Surrey
RH1 5NN
Director NameMr David Knott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 1996)
RoleTreasury Director
Correspondence Address3 Walsingham Way
Billericay
Essex
CM12 0YE
Director NameChristopher John Rutton May
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1994)
RoleChartered Accountant
Correspondence AddressFroghole Oast House
Froghole Lane
Edenbridge
Kent
TN8 6TD
Director NameMr Mark Adrian Chilton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpinnakers Tamarisk Walk
East Wittering
Chichester
West Sussex
PO20 8DQ
Director NameRosanna Reynard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2000)
RoleCredit Manager
Correspondence AddressSouth Mede House
Lower End Birlingham
Pershore
Worcestershire
WR10 3AD
Director NameDavid John Parrish
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 March 1996)
RoleBusiness Executive
Correspondence Address96 Archel Road
London
W14 9QP
Director NameMonica Guadalupe Tulley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 1996)
RoleMarketing Executive
Correspondence Address2 Lavender Sweep
Battersea
London
SW11 1HA
Director NameJulia Clare Bradley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 1999)
RoleAccountant
Correspondence Address1 Wormington Farm Cottages
Wormington
Broadway
Worcestershire
WR12 7NL
Director NameChristine Ann Lingard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2000)
RoleTreasurer
Correspondence AddressApple Tree Cottage
Lee Common
Great Missenden
Buckinghamshire
HP16 9JU

Location

Registered AddressParkshot House
5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
31 December 2002Voluntary strike-off action has been suspended (1 page)
8 October 2002Voluntary strike-off action has been suspended (1 page)
9 July 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
28 August 2001Voluntary strike-off action has been suspended (1 page)
20 February 2001Voluntary strike-off action has been suspended (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
7 December 2000Registered office changed on 07/12/00 from: 3000 hillswood drive chertsey surrey KT16 0RS (1 page)
8 August 2000Voluntary strike-off action has been suspended (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
31 May 2000Registered office changed on 31/05/00 from: regal house 70 london road twickenham middlesex TW1 3QD (1 page)
9 May 2000Application for striking-off (1 page)
28 April 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
23 July 1999Director resigned (1 page)
12 July 1999Return made up to 28/06/99; full list of members (10 pages)
12 July 1999Full accounts made up to 31 December 1998 (7 pages)
17 July 1998Return made up to 28/06/98; no change of members (8 pages)
12 May 1998Full accounts made up to 31 December 1997 (7 pages)
6 February 1998Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
22 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 July 1997Full accounts made up to 31 December 1996 (7 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: brettenham house 14-15 lancaster place london WC2E 7EP (1 page)
21 March 1997Director resigned (1 page)
20 November 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
16 July 1996New director appointed (3 pages)
11 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 June 1996Director's particulars changed (2 pages)
17 May 1996Full accounts made up to 31 December 1995 (7 pages)
22 April 1996Director resigned (1 page)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
6 July 1995Return made up to 28/06/95; no change of members (16 pages)
12 May 1995Full accounts made up to 31 December 1994 (14 pages)