Company NameHomeguard Leasing Ltd
DirectorGavin Strachan
Company StatusActive
Company NumberSC089496
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gavin Strachan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(32 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Rosemount Place
Aberdeen
AB25 2YG
Scotland
Director NameBarry Donald Thomson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(4 years, 8 months after company formation)
Appointment Duration27 years, 12 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomewood 58 Latch Road
Brechin
Angus
DD9 6JH
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed30 April 1989(4 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 06 October 2008)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitehomeguard-leasing.co.uk
Telephone01224 647878
Telephone regionAberdeen

Location

Registered Address115 Rosemount Place
Aberdeen
AB25 2YG
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

8.3k at £1Iain Patience
16.67%
Ordinary
8.3k at £1Joyce Roxburgh
16.67%
Ordinary
8.3k at £1Lesley Patience
16.67%
Ordinary
8.3k at £1Margaret Macari
16.67%
Ordinary
8.3k at £1Peter Anthony Macari
16.67%
Ordinary
8.3k at £1Roy Roxburgh
16.67%
Ordinary

Financials

Year2014
Net Worth£160,652
Cash£262,575
Current Liabilities£216,879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Charges

5 February 1993Delivered on: 12 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper flat, 113 rosemount place, aberdeen.
Outstanding
15 October 1992Delivered on: 29 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
24 March 1992Delivered on: 10 April 1992
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £66,000 and all other sums due or to become due.
Particulars: 115 rosemount place aberdeen.
Outstanding
24 March 1992Delivered on: 10 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 115 rosemount place, aberdeen.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 June 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 May 2018Withdrawal of a person with significant control statement on 16 May 2018 (2 pages)
16 May 2018Notification of Gavin Strachan as a person with significant control on 1 May 2018 (2 pages)
15 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 June 2017Appointment of Mr Gavin Strachan as a director on 21 April 2017 (2 pages)
16 June 2017Termination of appointment of Barry Donald Thomson as a director on 21 April 2017 (1 page)
16 June 2017Appointment of Mr Gavin Strachan as a director on 21 April 2017 (2 pages)
16 June 2017Termination of appointment of Barry Donald Thomson as a director on 21 April 2017 (1 page)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 June 2017Resolutions
  • RES13 ‐ Approval of gift 24/04/2017
(3 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 June 2017Resolutions
  • RES13 ‐ Approval of gift 24/04/2017
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 50,400
(8 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 50,400
(8 pages)
17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,004
(4 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,004
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Registered office address changed from 115 Rosemount Place Aberdeen AB2 4YG to 115 Rosemount Place Aberdeen AB25 2YG on 12 May 2015 (1 page)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,004
(4 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,004
(4 pages)
12 May 2015Registered office address changed from 115 Rosemount Place Aberdeen AB2 4YG to 115 Rosemount Place Aberdeen AB25 2YG on 12 May 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,004
(4 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,004
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Barry Donald Thomson on 21 April 2010 (2 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Barry Donald Thomson on 21 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 21/04/09; full list of members (4 pages)
8 May 2009Return made up to 21/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 October 2008Appointment terminated secretary iain smith and company (1 page)
7 October 2008Appointment terminated secretary iain smith and company (1 page)
8 July 2008Return made up to 21/04/08; full list of members (6 pages)
8 July 2008Return made up to 21/04/08; full list of members (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 September 2007Return made up to 21/04/07; full list of members (4 pages)
28 September 2007Return made up to 21/04/07; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 April 2005Return made up to 21/04/05; full list of members (5 pages)
22 April 2005Return made up to 21/04/05; full list of members (5 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
14 April 2004Return made up to 21/04/04; full list of members (5 pages)
14 April 2004Return made up to 21/04/04; full list of members (5 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 May 2003Return made up to 21/04/03; full list of members (5 pages)
12 May 2003Return made up to 21/04/03; full list of members (5 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 21/04/02; full list of members (5 pages)
19 April 2002Return made up to 21/04/02; full list of members (5 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 May 2001Return made up to 21/04/01; full list of members (5 pages)
10 May 2001Return made up to 21/04/01; full list of members (5 pages)
7 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 May 2000Return made up to 21/04/00; full list of members (5 pages)
12 May 2000Director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
12 May 2000Return made up to 21/04/00; full list of members (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Ad 23/11/99--------- £ si 30000@1=30000 £ ic 20000/50000 (3 pages)
4 January 2000Ad 23/11/99--------- £ si 30000@1=30000 £ ic 20000/50000 (3 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
13 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1999Nc inc already adjusted 23/11/99 (1 page)
13 December 1999Nc inc already adjusted 23/11/99 (1 page)
13 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1999Return made up to 21/04/99; full list of members (5 pages)
27 April 1999Return made up to 21/04/99; full list of members (5 pages)
12 January 1999Ad 14/12/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
12 January 1999Full accounts made up to 31 March 1998 (14 pages)
12 January 1999Particulars of contract relating to shares (4 pages)
12 January 1999Ad 14/12/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
12 January 1999Full accounts made up to 31 March 1998 (14 pages)
12 January 1999Particulars of contract relating to shares (4 pages)
29 December 1998£ nc 10000/20000 14/12/98 (1 page)
29 December 1998£ nc 10000/20000 14/12/98 (1 page)
14 May 1998Return made up to 24/04/98; full list of members (6 pages)
14 May 1998Return made up to 24/04/98; full list of members (6 pages)
9 July 1997Full accounts made up to 31 March 1997 (14 pages)
9 July 1997Full accounts made up to 31 March 1997 (14 pages)
31 May 1997Return made up to 24/04/97; full list of members (6 pages)
31 May 1997Return made up to 24/04/97; full list of members (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (13 pages)
12 December 1996Full accounts made up to 31 March 1996 (13 pages)
25 April 1996Return made up to 24/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1996Return made up to 24/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 November 1995Full accounts made up to 31 March 1995 (12 pages)
22 November 1995Full accounts made up to 31 March 1995 (12 pages)
31 May 1995Return made up to 30/04/95; no change of members (4 pages)
31 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
12 February 1993Partic of mort/charge * (3 pages)
12 February 1993Partic of mort/charge * (3 pages)
29 October 1992Partic of mort/charge * (3 pages)
29 October 1992Partic of mort/charge * (3 pages)
10 April 1992Partic of mort/charge * (6 pages)
10 April 1992Partic of mort/charge * (6 pages)