Company NameHome Shop (Scotland) Limited
DirectorsChristine Templeton Little and George Currie Little
Company StatusLiquidation
Company NumberSC108222
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameChristine Templeton Little
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address14 Inch Keith
Calderglen
East Kilbride
G74 2JZ
Scotland
Director NameGeorge Currie Little
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address14 Inch Keith
Calderglen
East Kilbride
G74 2JZ
Scotland
Secretary NameWilliam Alexander Fraser
NationalityBritish
StatusCurrent
Appointed12 August 1993(5 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address111 Danes Drive
Glasgow
G14 9EW
Scotland
Secretary NameLilian King
NationalityBritish
StatusResigned
Appointed23 June 1989(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 1992)
RoleCompany Director
Correspondence Address103 Larch Drive
East Kilbride
Glasgow
Lanarkshire
G75 9HF
Scotland
Secretary NameCraig Christopher Little
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 1993)
RoleWarehouse Manager
Correspondence Address10 Sandalwood Avenue
Stewartfield
East Kilbride
G74 4UX
Scotland
Director NameLaura Mhairi Little
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1994)
RoleManageress
Correspondence Address14 Inchkeith
Calderglen
East Kilbride
Director NameCraig Christopher Little
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address10 Sandalwood Avenue
Stewartfield
East Kilbride
G74 4UX
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Next Accounts Due30 November 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due26 February 2017 (overdue)

Filing History

20 January 1999Statement of receipts and payments (3 pages)
20 January 1999Statement of receipts and payments (3 pages)
28 May 1998Statement of receipts and payments (3 pages)
28 May 1998Statement of receipts and payments (3 pages)
9 January 1998Constitution of continuance liquidation creditors committee (2 pages)
9 January 1998Constitution of continuance liquidation creditors committee (2 pages)
18 November 1997Statement of receipts and payments (3 pages)
18 November 1997Statement of receipts and payments (3 pages)
16 September 1997Constitution of continuance liquidation creditors committee (2 pages)
16 September 1997Constitution of continuance liquidation creditors committee (2 pages)
24 June 1997Statement of receipts and payments (3 pages)
24 June 1997Statement of receipts and payments (3 pages)
28 October 1996Statement of receipts and payments (3 pages)
28 October 1996Statement of receipts and payments (3 pages)
22 May 1996Statement of receipts and payments (3 pages)
22 May 1996Statement of receipts and payments (3 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 2 rennie place east kilbride G74 5HC (1 page)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 1995Registered office changed on 20/04/95 from: 2 rennie place east kilbride G74 5HC (1 page)