Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TWEED HOMES LIMITED
Company Information for

TWEED HOMES LIMITED

Level 8 110 Queen Street, 110 QUEEN STREET, Glasgow, G1 3BX,
Company Registration Number
SC266604
Private Limited Company
Liquidation

Company Overview

About Tweed Homes Ltd
TWEED HOMES LIMITED was founded on 2004-04-16 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Tweed Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TWEED HOMES LIMITED
 
Legal Registered Office
Level 8 110 Queen Street
110 QUEEN STREET
Glasgow
G1 3BX
Other companies in AB10
 
Previous Names
TWEED HOMES (HOLDINGS) LIMITED29/01/2007
Filing Information
Company Number SC266604
Company ID Number SC266604
Date formed 2004-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-04-30
Account next due 30/04/2021
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB734898286  
Last Datalog update: 2024-03-19 13:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWEED HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TWEED HOMES LIMITED
The following companies were found which have the same name as TWEED HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWEED HOMES ABERDEEN LIMITED 12-16 ALBYN PLACE ABERDEEN AB10 1PS Active - Proposal to Strike off Company formed on the 2010-05-27
TWEED HOMES (PEEBLES) LTD. 4 COPPERBEECH COURT CAVALRY PARK PEEBLES EH45 9BU Active Company formed on the 2014-06-24
TWEED HOMES (TORRY) LTD. 12-16 ALBYN PLACE ABERDEEN ABERDEENSHIRE SCOTLAND AB10 1PS Dissolved Company formed on the 2014-06-16
TWEED HOMES PTY LTD Dissolved Company formed on the 2020-01-09

Company Officers of TWEED HOMES LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2004-04-16
KAY DICKSON
Director 2011-04-14
DAVID FLIN
Director 2004-04-16
RHONA HUNTER FLIN
Director 2011-04-14
MAUREEN MACADAM
Director 2011-04-14
ALASTAIR DOUGLAS MCDOUGALL
Director 2004-11-04
ISOBEL MARGARET MCDOUGALL
Director 2011-04-14
ANDREW STEVENSON PEARSON
Director 2004-04-16
MOIRA ANNE PEARSON
Director 2011-04-14
PHYLLIS URQUHART
Director 2011-04-14
WILLIAM STEPHEN URQUHART
Director 2011-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DICKSON
Director 2004-11-04 2017-08-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-04-16 2004-04-16
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-04-16 2004-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE EURO LIFTING TESTING CERTIFICATION LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (EUROPE) LIMITED Company Secretary 2007-11-05 CURRENT 1998-10-13 Active
RAEBURN CHRISTIE CLARK & WALLACE D.I.S.C. (BANCHORY) LIMITED Company Secretary 2007-10-22 CURRENT 1978-07-17 Dissolved 2017-04-30
RAEBURN CHRISTIE CLARK & WALLACE AGR SOLUTION SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 1999-04-23 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 2 LTD Company Secretary 2007-09-27 CURRENT 2001-03-07 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FINNISTON PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
RAEBURN CHRISTIE CLARK & WALLACE MINELI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-01-19
RAEBURN CHRISTIE CLARK & WALLACE LABTECH GROUP LIMITED Company Secretary 2007-04-18 CURRENT 2004-03-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AGL 2007 LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
RAEBURN CHRISTIE CLARK & WALLACE SIERRA ENERGY LIMITED Company Secretary 2006-12-15 CURRENT 1992-10-23 In Administration
RAEBURN CHRISTIE CLARK & WALLACE THE MACKENZIE CLUB LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-02 Active
RAEBURN CHRISTIE CLARK & WALLACE MACKENZIE GOLF LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-22 Active
RAEBURN CHRISTIE CLARK & WALLACE RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED Company Secretary 2006-06-30 CURRENT 2005-12-13 Dissolved 2013-09-03
RAEBURN CHRISTIE CLARK & WALLACE J. BAXTER & SONS (CONTRACTORS) LIMITED Company Secretary 2006-05-31 CURRENT 1936-11-19 Active
RAEBURN CHRISTIE CLARK & WALLACE BUSINESS CONNECTIONS (SCOTLAND) LIMITED Company Secretary 2006-05-23 CURRENT 2002-04-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE OPENSPACE TRUST Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
RAEBURN CHRISTIE CLARK & WALLACE CLAN CANCER SUPPORT Company Secretary 2004-06-29 CURRENT 1992-10-07 Active
RAEBURN CHRISTIE CLARK & WALLACE STUCCHI BRENTWOOD HOTELS LIMITED Company Secretary 2004-06-01 CURRENT 1977-06-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED Company Secretary 2004-05-01 CURRENT 1998-11-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DEESIDE CONSULTANTS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FYVIE GARAGE LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DOORMAT LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-04 Dissolved 2018-05-22
RAEBURN CHRISTIE CLARK & WALLACE MARKON LIMITED Company Secretary 2003-07-21 CURRENT 1981-10-19 Active
RAEBURN CHRISTIE CLARK & WALLACE LAWRIE (DEMOLITION) LIMITED Company Secretary 2003-01-31 CURRENT 1982-05-05 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES CRUDEN DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-06 Active
RAEBURN CHRISTIE CLARK & WALLACE BONSQUARE 508 LIMITED Company Secretary 2002-11-19 CURRENT 1996-07-05 Active
RAEBURN CHRISTIE CLARK & WALLACE CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-24 Active
RAEBURN CHRISTIE CLARK & WALLACE THE WORKSHOP UK LIMITED Company Secretary 2002-04-15 CURRENT 1999-06-04 Active
RAEBURN CHRISTIE CLARK & WALLACE PETROLIA DRILLING (UK) LTD. Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2016-02-16
RAEBURN CHRISTIE CLARK & WALLACE JOSS (ABERDEEN) LIMITED Company Secretary 2001-04-11 CURRENT 1934-03-29 Active
RAEBURN CHRISTIE CLARK & WALLACE JOHN ROSS (CHEMISTS) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2000-04-24 CURRENT 1976-01-22 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active
RAEBURN CHRISTIE CLARK & WALLACE UNIVERSAL SODEXHO EURASIA LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2000-04-18 CURRENT 1998-12-16 Active
RAEBURN CHRISTIE CLARK & WALLACE EASTER TULLOCH LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-04 Active
RAEBURN CHRISTIE CLARK & WALLACE STATA LIMITED Company Secretary 1999-07-16 CURRENT 1998-05-12 Dissolved 2017-11-07
RAEBURN CHRISTIE CLARK & WALLACE DOVE ENERGY LIMITED Company Secretary 1999-05-11 CURRENT 1994-08-17 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DENBURN LIVERY (ABERDEEN) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
RAEBURN CHRISTIE CLARK & WALLACE RAEBURN CHRISTIE TRUSTEES LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 3 LTD Company Secretary 1998-09-30 CURRENT 1998-09-30 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE HILLHEAD ASSOCIATES LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2014-08-29
RAEBURN CHRISTIE CLARK & WALLACE OBJECTIVE RESEARCH LIMITED Company Secretary 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CAMERON COMMUNICATIONS (ABERDEEN) LIMITED Company Secretary 1997-09-18 CURRENT 1997-09-18 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MONITOR SYSTEMS SCOTLAND LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 4 LTD Company Secretary 1997-02-12 CURRENT 1997-02-12 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE JALOOSE LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-29 Active
RAEBURN CHRISTIE CLARK & WALLACE INCREASED OIL RECOVERY LIMITED Company Secretary 1996-06-12 CURRENT 1993-11-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE DEEVIEW HOMES LIMITED Company Secretary 1996-01-23 CURRENT 1993-09-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS ROADSTONE LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-01 Active
RAEBURN CHRISTIE CLARK & WALLACE GRANITE CITY HOSPITALITY LTD Company Secretary 1994-12-19 CURRENT 1992-10-30 Active
RAEBURN CHRISTIE CLARK & WALLACE REDBACK DRILLING TOOLS LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
RAEBURN CHRISTIE CLARK & WALLACE KIDDIETECH LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-24 Dissolved 2016-10-11
RAEBURN CHRISTIE CLARK & WALLACE RIVEROAK PROPERTIES LIMITED Company Secretary 1994-08-29 CURRENT 1994-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Company Secretary 1993-04-05 CURRENT 1984-05-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SPEEDBIRD INNS LIMITED Company Secretary 1992-11-11 CURRENT 1992-02-13 Dissolved 2018-05-08
RAEBURN CHRISTIE CLARK & WALLACE ALLISON'S FORMAL DRESS HIRE LIMITED Company Secretary 1992-05-20 CURRENT 1992-05-20 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE TAM INTERNATIONAL NORTH SEA LIMITED Company Secretary 1991-09-10 CURRENT 1984-12-12 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS SURFACING LIMITED Company Secretary 1991-05-30 CURRENT 1986-06-16 Active
RAEBURN CHRISTIE CLARK & WALLACE SABOX LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-12 Dissolved 2016-09-13
RAEBURN CHRISTIE CLARK & WALLACE BOOKTWIN LIMITED Company Secretary 1990-02-06 CURRENT 1989-12-07 Active
RAEBURN CHRISTIE CLARK & WALLACE DOWANS HOTEL COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1980-07-10 Dissolved 2015-05-02
RAEBURN CHRISTIE CLARK & WALLACE MULCO (ENGINEERING) LIMITED Company Secretary 1989-07-12 CURRENT 1977-01-18 Active
RAEBURN CHRISTIE CLARK & WALLACE FORK TRUCK SERVICES (ABERDEEN) LIMITED Company Secretary 1989-04-19 CURRENT 1978-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (SCOTLAND) LIMITED Company Secretary 1989-03-14 CURRENT 1977-07-11 Active
RAEBURN CHRISTIE CLARK & WALLACE ORDENS FARMS LIMITED Company Secretary 1988-11-29 CURRENT 1964-04-01 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES C. INNES AND SONS LIMITED Company Secretary 1988-11-28 CURRENT 1963-02-27 Active
RAEBURN CHRISTIE CLARK & WALLACE ALCOHOL SUPPORT LIMITED Company Secretary 1988-11-08 CURRENT 1981-11-12 Dissolved 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE RIDER-FRENCH CONSULTING LIMITED Company Secretary 1988-09-26 CURRENT 1982-06-24 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE KAPCOT LIMITED Company Secretary 1988-03-11 CURRENT 1988-01-07 Active
RAEBURN CHRISTIE CLARK & WALLACE BRIMMOND TRADING COMPANY LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Dissolved 2015-01-30
DAVID FLIN TWEED HOMES (TORRY) LTD. Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-05-29
DAVID FLIN TWEED HOMES ABERDEEN LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
DAVID FLIN BONSQUARE 508 LIMITED Director 1996-09-09 CURRENT 1996-07-05 Active
DAVID FLIN RIVEROAK PROPERTIES LIMITED Director 1994-08-29 CURRENT 1994-08-29 Active
ANDREW STEVENSON PEARSON TWEED CONSTRUCTION LTD. Director 2015-07-10 CURRENT 2015-07-10 Active
ANDREW STEVENSON PEARSON TWEED HOMES (PEEBLES) LTD. Director 2014-06-24 CURRENT 2014-06-24 Active
ANDREW STEVENSON PEARSON TWEED HOMES (TORRY) LTD. Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-05-29
ANDREW STEVENSON PEARSON TWEED HOMES ABERDEEN LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
ANDREW STEVENSON PEARSON PEARSON DONALDSON PROPERTIES LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
MOIRA ANNE PEARSON TWEED HOMES (PEEBLES) LTD. Director 2014-06-24 CURRENT 2014-06-24 Active
MOIRA ANNE PEARSON PEARSON DONALDSON PROPERTIES LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
WILLIAM STEPHEN URQUHART BONSQUARE 508 LIMITED Director 1996-09-09 CURRENT 1996-07-05 Active
WILLIAM STEPHEN URQUHART RIVEROAK PROPERTIES LIMITED Director 1994-08-29 CURRENT 1994-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Final Gazette dissolved via compulsory strike-off
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM 12-16 Albyn Place Aberdeen AB10 1PS
2020-05-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-06
2020-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-09AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-08-09TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-19AAMDAmended mirco entity accounts made up to 2017-04-30
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 680000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-28AAMDAmended account small company full exemption
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 680000
2016-04-26AR0116/04/16 ANNUAL RETURN FULL LIST
2016-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-04-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 680000
2015-04-20AR0116/04/15 ANNUAL RETURN FULL LIST
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 680000
2014-04-22AR0116/04/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0116/04/13 ANNUAL RETURN FULL LIST
2013-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-04-19AR0116/04/12 ANNUAL RETURN FULL LIST
2012-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-11-17MG01sParticulars of a mortgage or charge / charge no: 17
2011-05-10AP01DIRECTOR APPOINTED DR RHONA HUNTER FLIN
2011-05-10AP01DIRECTOR APPOINTED WILLIAM STEPHEN URQUHART
2011-05-10AP01DIRECTOR APPOINTED PHYLLIS URQUHART
2011-05-04AP01DIRECTOR APPOINTED KAY DICKSON
2011-05-04AP01DIRECTOR APPOINTED MAUREEN MACADAM
2011-05-04AP01DIRECTOR APPOINTED MRS ISOBEL MARGARET MCDOUGALL
2011-05-04AP01DIRECTOR APPOINTED MOIRA ANNE PEARSON
2011-04-18AR0116/04/11 FULL LIST
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-02AR0116/04/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS MCDOUGALL / 16/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLIN / 16/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKSON / 16/04/2010
2010-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 16/04/2010
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-05-26363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-23363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-02-12410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-12410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-12410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-05-14363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-04-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-29CERTNMCOMPANY NAME CHANGED TWEED HOMES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/01/07
2006-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-04-25363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-14419a(Scot)DEC MORT/CHARGE *****
2006-01-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-04-03288aNEW DIRECTOR APPOINTED
2005-04-02288aNEW DIRECTOR APPOINTED
2005-02-1688(2)RAD 01/11/04--------- £ SI 339999@1=339999 £ IC 1/340000
2005-02-1688(2)RAD 02/11/04--------- £ SI 340000@1=340000 £ IC 340000/680000
2004-11-19RES12VARYING SHARE RIGHTS AND NAMES
2004-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-19288bSECRETARY RESIGNED
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TWEED HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-10-30
Petitions 2020-07-10
Appointmen2020-06-09
Meetings o2020-05-29
Resolution2020-05-15
Fines / Sanctions
No fines or sanctions have been issued against TWEED HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-17 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-08-25 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-16 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-15 Outstanding THE EARL OF ROXBURGHE
STANDARD SECURITY 2008-02-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-02-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-02-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-02-06 Outstanding SIR GUY DAVID INNES KER
STANDARD SECURITY 2008-02-06 Outstanding SIR GUY DAVID INNES KER
STANDARD SECURITY 2008-01-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-09-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-04-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-12-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-05-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-01-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWEED HOMES LIMITED

Intangible Assets
Patents
We have not found any records of TWEED HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWEED HOMES LIMITED
Trademarks
We have not found any records of TWEED HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWEED HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TWEED HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TWEED HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTWEED HOMES LIMITEDEvent Date2020-10-30
Registered Office: Level 8, 110 Queen Street, Glasgow, G1 3BX. Principal Trading Address: . Joint Liquidator's Name and Address: Julie Tait of Grant Thornton UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN. Joint Liquidator's Name and Address: Stuart Preston of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. I, Julie Tait and Stuart Preston, give notice that, on 6 October 2020, we were appointed as joint liquidators of the above company by a resolution of a meeting of the creditors. A liquidation committee was not established. It is not my intention to summon a further meeting of creditors to establish a liquidation committee unless requested to do so by one tenth in value of the companys creditors. Contact Steve P Tuffin on 0191 203 7784 or Steve.P.Tuffin@uk.gt.com. Julie Tait, Joint Liquidator
 
Initiating party Event TypePetitions
Defending partyTWEED HOMES LIMITEDEvent Date2020-07-10
TWEED HOMES LIMITED Company Number: SC266604 Notice is hereby given that on 2 July 2020, a Petition was presented to the Court of Session by Promontoria (Henrico) Limited, a company incorporated in Ir…
 
Initiating party Event TypeAppointmen
Defending partyTWEED HOMES LIMITEDEvent Date2020-06-09
Company Number: SC266604 Name of Company: TWEED HOMES LIMITED Nature of Business: Buying and selling of own real estate Type of Liquidation: Creditors Registered office: 12-16 Albyn Place, Aberdeen, A…
 
Initiating party Event TypeMeetings o
Defending partyTWEED HOMES LIMITEDEvent Date2020-05-29
TWEED HOMES LIMITED Company Number: SC266604 Registered office: 12-16 Albyn Place, Aberdeen, AB10 1PS Principal trading address: Rowan Court, Cavalry Park, Peebles, EH45 9BU Notice is hereby given by…
 
Initiating party Event TypeResolution
Defending partyTWEED HOMES LIMITEDEvent Date2020-05-15
TWEED HOMES LIMITED Company Number: SC266604 Previous Name of Company: Tweed Homes (Holdings) Limited (Date of name change 30/01/2007) Registered office: 12-16 Albyn Place, Aberdeen, AB10 1PS Principa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWEED HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWEED HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.