UKBizDB.co.uk

PTARMIGAN HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ptarmigan Homes Limited. The company was founded 13 years ago and was given the registration number SC393327. The firm's registered office is in INVERNESS. You can find them at Castle House, Fairways Business Park, Inverness, Inverness-shire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PTARMIGAN HOMES LIMITED
Company Number:SC393327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2011
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Castle House, Fairways Business Park, Inverness, Inverness-shire, United Kingdom, IV2 6AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Secretary06 March 2013Active
Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Director01 February 2017Active
8, Lotland Street, Inverness, United Kingdom, IV1 1PA

Secretary10 February 2011Active
8, Lotland Street, Inverness, United Kingdom, IV1 1PA

Director10 February 2011Active
8, Lotland Street, Inverness, United Kingdom, IV1 1PA

Director10 February 2011Active

People with Significant Control

Mr Martin Alister Roy
Notified on:08 January 2018
Status:Active
Date of birth:September 1972
Nationality:British
Address:Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher George Barnett
Notified on:10 February 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Castle House, Fairways Business Park, Inverness, United Kingdom, IV2 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Lara Anne Barnett
Notified on:10 February 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Castle House, Fairways Business Park, Inverness, United Kingdom, IV2 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-05-30Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-05-05Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Capital

Capital allotment shares.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-08-28Accounts

Accounts with accounts type total exemption small.

Download
2017-07-31Address

Change registered office address company with date old address new address.

Download
2017-07-31Address

Change registered office address company with date old address new address.

Download
2017-05-17Accounts

Change account reference date company current extended.

Download
2017-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.