Churchill Homes Properties (scotland) Limited ABERDEEN


Churchill Homes Properties (Scotland) Limited was formally closed on 2019-10-15. Churchill Homes Properties (scotland) was a private limited company that could have been found at Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD, UNITED KINGDOM. The company (incorporated on 1993-04-21) was run by 2 directors and 2 secretaries.
Director Rhona P. who was appointed on 10 January 2019.
Director Gordon P. who was appointed on 05 May 1993.
Moving on to the secretaries, we can name: Rhona P. appointed on 01 May 2015, Elizabeth W. (date of appointment: 01 May 2015).

The company was classified as "buying and selling of own real estate" (68100), "development of building projects" (41100). As stated in the CH database, there was a name change on 1997-07-03 and their previous name was Gp Developments (scotland). The last confirmation statement was sent on 2018-12-24 and last time the accounts were sent was on 30 June 2017. 2016-04-21 was the date of the most recent annual return.

Churchill Homes Properties (scotland) Limited Address / Contact

Office Address Brodies House
Office Address2 31 - 33 Union Grove
Town Aberdeen
Post code AB10 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143966
Date of Incorporation Wed, 21st Apr 1993
Date of Dissolution Tue, 15th Oct 2019
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2019
Account last made up date Fri, 30th Jun 2017
Next confirmation statement due date Tue, 7th Jan 2020
Last confirmation statement dated Mon, 24th Dec 2018

Company staff

Rhona P.

Position: Director

Appointed: 10 January 2019

Rhona P.

Position: Secretary

Appointed: 01 May 2015

Elizabeth W.

Position: Secretary

Appointed: 01 May 2015

Gordon P.

Position: Director

Appointed: 05 May 1993

Kenneth C.

Position: Director

Appointed: 18 June 2011

Resigned: 01 July 2019

Elizabeth M.

Position: Director

Appointed: 18 June 2011

Resigned: 30 June 2013

Gray & Connochie

Position: Corporate Secretary

Appointed: 05 May 1993

Resigned: 01 May 2015

People with significant control

Gordon P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rhona P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gp Developments (scotland) July 3, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
Free Download (12 pages)

Company search

Advertisements