Company NameHomeworks (Scotland) Ltd
DirectorPeter Eric Reid
Company StatusActive - Proposal to Strike off
Company NumberSC038685
CategoryPrivate Limited Company
Incorporation Date18 April 1963(60 years, 6 months ago)
Previous NamesGlenruth Properties Limited and Homeworks (Glasgow) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Eric Reid
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1990(27 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressWaterside Farm Fingalton Road
Newton Mearns
Glasgow
G77 6PE
Scotland
Secretary NameLinda Reid
NationalityBritish
StatusCurrent
Appointed01 January 1999(35 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressWaterside Farm
Fingalton Road, Newton Mearns
Glasgow
G77 6PE
Scotland
Director NameMatthew Paul
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(27 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 October 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12a Duchray Drive
Ralston
Paisley
Renfrewshire
PA1 3BW
Scotland
Secretary NameJohn Gilchrist
NationalityBritish
StatusResigned
Appointed10 July 1990(27 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 January 1999)
RoleCompany Director
Correspondence AddressCrystalline Lodge 1a Bellevue Road
Kirkintilloch
Glasgow
G66 1AH
Scotland
Director NameJohn Gilchrist
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(27 years, 8 months after company formation)
Appointment Duration8 years (resigned 08 January 1999)
RoleCa
Correspondence AddressCrystalline Lodge 1a Bellevue Road
Kirkintilloch
Glasgow
G66 1AH
Scotland

Contact

Telephone0141 7783030
Telephone regionGlasgow

Location

Registered AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6k at £0.05Carmyle Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due29 January 2024 (3 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return10 July 2022 (1 year, 2 months ago)
Next Return Due24 July 2023 (overdue)

Charges

1 March 1985Delivered on: 8 March 1985
Satisfied on: 17 April 1998
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop offices ground behind shop 44 murrygate dundee.
Fully Satisfied
2 April 1975Delivered on: 31 December 1984
Satisfied on: 17 April 1998
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: £114,679-57.
Particulars: 109/113 high street dumbarton.
Fully Satisfied
2 April 1975Delivered on: 31 December 1984
Satisfied on: 17 April 1998
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: £114,679-57.
Particulars: 44 murraygate, dundee.
Fully Satisfied
2 April 1975Delivered on: 31 December 1984
Satisfied on: 17 April 1998
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: £114,679.57.
Particulars: 24 murray place.
Fully Satisfied
7 September 1984Delivered on: 18 September 1984
Satisfied on: 29 October 1986
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 177/181 high st kirkcaldy.
Fully Satisfied
26 April 1991Delivered on: 14 May 1991
Satisfied on: 17 January 1995
Persons entitled: 3I Group PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due by r terley limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 April 1991Delivered on: 10 May 1991
Satisfied on: 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to 2211 sq ft 43/100 part sq ft k/a 44 murraygate dundee and 1,378 sq ft 73/100 part sq ft to the rear of murraygate.
Fully Satisfied
2 May 1991Delivered on: 9 May 1991
Satisfied on: 17 January 1995
Persons entitled: 3I Group PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 murraygate dundee.
Fully Satisfied
10 June 1987Delivered on: 17 June 1987
Satisfied on: 17 April 1998
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 138A high street falkirk.
Fully Satisfied
23 December 1986Delivered on: 6 January 1987
Satisfied on: 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 177/181 high st kirkcaldy.
Fully Satisfied
25 November 1974Delivered on: 29 November 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
1 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 September 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
14 September 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 179
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 179
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 September 2014Company name changed homeworks (glasgow) LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-26
(3 pages)
30 September 2014Company name changed homeworks (glasgow) LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
26 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 179
(4 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 179
(4 pages)
27 August 2013Accounts for a dormant company made up to 30 April 2013 (11 pages)
27 August 2013Accounts for a dormant company made up to 30 April 2013 (11 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 June 2011Company name changed glenruth properties LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Company name changed glenruth properties LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from 137 shawbridge street pollokshaws glasgow G43 1QQ (1 page)
3 June 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
3 June 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
3 June 2008Registered office changed on 03/06/2008 from 137 shawbridge street pollokshaws glasgow G43 1QQ (1 page)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 September 2007Return made up to 10/07/07; full list of members (6 pages)
3 September 2007Return made up to 10/07/07; full list of members (6 pages)
19 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
19 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
11 August 2006Registered office changed on 11/08/06 from: 8 glenfield road kelvin industrial estate east kilbride, glasgow G75 0RA (1 page)
11 August 2006Registered office changed on 11/08/06 from: 8 glenfield road kelvin industrial estate east kilbride, glasgow G75 0RA (1 page)
3 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
10 February 2006Registered office changed on 10/02/06 from: waterside farm, fingalton road newton mearns glasgow lanarkshire G77 6PE (1 page)
10 February 2006Registered office changed on 10/02/06 from: waterside farm, fingalton road newton mearns glasgow lanarkshire G77 6PE (1 page)
4 August 2005Return made up to 10/07/05; full list of members (6 pages)
4 August 2005Return made up to 10/07/05; full list of members (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
5 August 2004Return made up to 10/07/04; full list of members (6 pages)
5 August 2004Return made up to 10/07/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 December 2003Auditor's resignation (1 page)
17 December 2003Auditor's resignation (1 page)
25 July 2003Return made up to 10/07/03; full list of members (6 pages)
25 July 2003Return made up to 10/07/03; full list of members (6 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
5 September 2002Return made up to 10/07/02; no change of members (6 pages)
5 September 2002Return made up to 10/07/02; no change of members (6 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 July 2001Return made up to 10/07/01; no change of members (6 pages)
26 July 2001Return made up to 10/07/01; no change of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
25 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Return made up to 10/07/99; no change of members (6 pages)
2 March 2000Return made up to 10/07/99; no change of members (6 pages)
1 March 2000Full accounts made up to 24 April 1999 (8 pages)
1 March 2000Full accounts made up to 24 April 1999 (8 pages)
14 February 2000Registered office changed on 14/02/00 from: 2269-2275 london road mount vernon glasgow G32 8XP (1 page)
14 February 2000Registered office changed on 14/02/00 from: 2269-2275 london road mount vernon glasgow G32 8XP (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
1 March 1999Full accounts made up to 25 April 1998 (9 pages)
1 March 1999Full accounts made up to 25 April 1998 (9 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
21 August 1998Return made up to 10/07/98; no change of members (4 pages)
21 August 1998Return made up to 10/07/98; no change of members (4 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
17 April 1998Dec mort/charge * (12 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (12 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
9 March 1998Full accounts made up to 26 April 1997 (8 pages)
9 March 1998Full accounts made up to 26 April 1997 (8 pages)
11 September 1997Return made up to 10/07/97; full list of members (6 pages)
11 September 1997Return made up to 10/07/97; full list of members (6 pages)
3 July 1997Dec mort/charge * (6 pages)
3 July 1997Dec mort/charge * (2 pages)
3 July 1997Dec mort/charge * (2 pages)
3 July 1997Dec mort/charge * (6 pages)
3 March 1997Full accounts made up to 27 April 1996 (9 pages)
3 March 1997Full accounts made up to 27 April 1996 (9 pages)
11 September 1996Return made up to 10/07/96; no change of members (4 pages)
11 September 1996Return made up to 10/07/96; no change of members (4 pages)
28 February 1996Full accounts made up to 29 April 1995 (9 pages)
28 February 1996Full accounts made up to 29 April 1995 (9 pages)
21 September 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)