BAYHOME BUILDERS LIMITED

Register to unlock more data on OkredoRegister

BAYHOME BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC224147

Incorporation date

11/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

13 Jamaica Street, Greenock, Renfrewshire PA15 1XXCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2001)
dot icon10/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon26/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/11/2023
Amended micro company accounts made up to 2022-08-31
dot icon08/11/2023
Micro company accounts made up to 2022-08-31
dot icon10/10/2023
Change of details for Mr John Paul Kelly as a person with significant control on 2020-04-21
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon06/10/2023
Current accounting period extended from 2023-08-31 to 2023-10-31
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Confirmation statement made on 2022-11-02 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon22/11/2019
Cessation of John Mcdade Kelly as a person with significant control on 2019-11-21
dot icon22/11/2019
Termination of appointment of John Mcdade Kelly as a director on 2019-11-21
dot icon22/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon27/09/2019
Micro company accounts made up to 2018-08-31
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon25/08/2018
Compulsory strike-off action has been discontinued
dot icon24/08/2018
Micro company accounts made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/01/2015
Annual return made up to 2014-10-11 with full list of shareholders
dot icon14/07/2014
Appointment of Mr Paul John Kelly as a director on 2014-07-03
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/12/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Paul John Kelly on 2010-10-31
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon21/01/2010
Director's details changed for John Mcdade Kelly on 2009-10-10
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/04/2009
Return made up to 11/10/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/11/2007
Return made up to 11/10/07; no change of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/03/2007
Return made up to 11/10/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/11/2005
Return made up to 11/10/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/10/2004
Return made up to 11/10/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/10/2003
Return made up to 11/10/03; full list of members
dot icon16/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon16/07/2003
Accounting reference date shortened from 31/10/02 to 31/08/02
dot icon27/05/2003
Partic of mort/charge *
dot icon11/12/2002
Return made up to 11/10/02; full list of members
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
New director appointed
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
Director resigned
dot icon11/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.63K
-
0.00
-
-
2022
2
8.49K
-
0.00
-
-
2022
2
8.49K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.49K £Ascended133.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
11/10/2001 - 11/10/2001
6709
STEPHEN MABBOTT LTD.
Nominee Director
11/10/2001 - 11/10/2001
6626
Mr John Mcdade Kelly
Director
11/10/2001 - 21/11/2019
-
Kelly, Paul John
Secretary
11/10/2001 - Present
-
Mr Paul John Kelly
Director
03/07/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAYHOME BUILDERS LIMITED

BAYHOME BUILDERS LIMITED is an(a) Dissolved company incorporated on 11/10/2001 with the registered office located at 13 Jamaica Street, Greenock, Renfrewshire PA15 1XX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYHOME BUILDERS LIMITED?

toggle

BAYHOME BUILDERS LIMITED is currently Dissolved. It was registered on 11/10/2001 and dissolved on 10/03/2026.

Where is BAYHOME BUILDERS LIMITED located?

toggle

BAYHOME BUILDERS LIMITED is registered at 13 Jamaica Street, Greenock, Renfrewshire PA15 1XX.

What does BAYHOME BUILDERS LIMITED do?

toggle

BAYHOME BUILDERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BAYHOME BUILDERS LIMITED have?

toggle

BAYHOME BUILDERS LIMITED had 2 employees in 2022.

What is the latest filing for BAYHOME BUILDERS LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via compulsory strike-off.