Edinburgh
Midlothian
EH11 4DH
Scotland
Director Name | Mr John Sinclair Low |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bramble Court Portlethen Aberdeenshire AB12 4UJ Scotland |
Director Name | Mr John William Stephen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Housebuilder |
Country of Residence | Scotland |
Correspondence Address | Stephen House Edinburgh Road Perth Perthshire PH2 8BS Scotland |
Director Name | Joseph Martin Headon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 May 2012(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinness House 35 Largo Road St. Andrews Fife KY16 8NJ Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Managing Director - Baca |
Country of Residence | Scotland |
Correspondence Address | 14 Carron Street Nairn IV12 5SJ Scotland |
Director Name | Mrs Elaine Farquharson Black |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Ian Scott Drummond |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Taylor Wimpey East Scotland 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mrs Susan Margaret Jackson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Fraser Stephen Conn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bothwell House Caird Street Hamilton ML3 0QA Scotland |
Director Name | Ms Fionna Kell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 May 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr John Richard Roocroft |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(21 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon Homes Persimmon House Lancaster Business Park Caton Road Lancaster LA1 3RQ |
Director Name | Ms Lindsay Lauder |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director Of Development And Regeneration |
Country of Residence | United Kingdom |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Colin Crombie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Aidens Midmar Inverurie AB51 7LX Scotland |
Director Name | Ms Jane Frances Wood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Port Lodge 7 High Street Dunbar EH42 1EN Scotland |
Director Name | Mr David Thomas McGrath |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2022(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Jennifer Wylie |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(22 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Regional Chair |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Patricia Janice Russell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(22 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tod House Templand Road Dalry North Ayrshire KA24 5EU Scotland |
Director Name | Mr Roderick MacDonald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(22 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Carse Knowe Linlithgow West Lothian EH4 9LG Scotland |
Secretary Name | William Bruce Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Planefield Road Inverness Inverness Shire IV3 5DL Scotland |
Director Name | Mr Alexander Anderson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 December 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Mr William Muir Anderson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Campbell Drive Bearsden Glasgow Lanarkshire G61 4NF Scotland |
Director Name | Peter Brogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 21 Dryburn Brae West Linton Peeblesshire EH46 7JG Scotland |
Director Name | William Bruce Black |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2007) |
Role | Manager |
Correspondence Address | 24 Planefield Road Inverness Inverness Shire IV3 5DL Scotland |
Director Name | Mr John Cassie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 August 2019) |
Role | Regional Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Saltcoats Gardens Bellsquarry Livingston West Lothian EH54 9JD Scotland |
Secretary Name | Jonathan Andrew Fair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 May 2012) |
Role | Chief Executive |
Correspondence Address | 42 Samson Crescent Carluke Lanarkshire ML8 4RP Scotland |
Director Name | Mr John Campbell Black |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlea Perth Road Crieff Perthshire PH7 3EQ Scotland |
Director Name | Mr David John Campbell-Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgemere Hosue Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Mr Peter George Brogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 2011(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 46 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 2011(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Moray IV30 6GR Scotland |
Secretary Name | Philip Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Karen Campbell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mrs Nicola Barclay |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2015(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2022) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Nicola Barclay |
---|---|
Status | Resigned |
Appointed | 31 January 2016(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Joanne Matheson Casey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Website | homesforscotland.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £177,253 |
Cash | £237,145 |
Current Liabilities | £96,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
9 January 2024 | Termination of appointment of Gary Stewart Milne as a director on 9 January 2024 (1 page) |
---|---|
14 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
14 December 2023 | Termination of appointment of Stewart Alan Lynes as a director on 1 December 2022 (1 page) |
11 December 2023 | Director's details changed for Mr Ian Scott Drummond on 11 December 2023 (2 pages) |
11 December 2023 | Director's details changed for Joseph Martin Headon on 11 December 2023 (2 pages) |
6 December 2023 | Appointment of Mr Roderick Macdonald as a director on 30 November 2023 (2 pages) |
26 October 2023 | Termination of appointment of Thomas Norris as a director on 17 October 2023 (1 page) |
13 June 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
2 June 2023 | Appointment of Mrs Patricia Janice Russell as a director on 26 May 2023 (2 pages) |
19 May 2023 | Appointment of Mr David Thomas Mcgrath as a director on 1 December 2022 (2 pages) |
22 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
13 December 2022 | Termination of appointment of David Thomas Mcgrath as a director on 31 October 2022 (1 page) |
13 December 2022 | Appointment of Mrs Jennifer Wylie as a director on 8 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Joanne Matheson Casey as a director on 31 October 2022 (1 page) |
29 November 2022 | Termination of appointment of David Charles Stirling as a director on 25 November 2022 (1 page) |
24 November 2022 | Appointment of Ms Lindsay Lauder as a director on 20 May 2022 (2 pages) |
20 October 2022 | Appointment of Mr Thomas Norris as a director on 8 September 2022 (2 pages) |
14 October 2022 | Director's details changed for Mr John Richard Roocroft on 14 October 2022 (2 pages) |
22 June 2022 | Appointment of Colin Crombie as a director on 20 May 2022 (2 pages) |
21 June 2022 | Appointment of Mr John Richard Roocroft as a director on 31 March 2022 (2 pages) |
21 June 2022 | Termination of appointment of Doug Law as a director on 31 March 2022 (1 page) |
9 June 2022 | Termination of appointment of Nicola Barclay as a director on 1 June 2022 (1 page) |
9 June 2022 | Termination of appointment of Nicola Barclay as a secretary on 1 June 2022 (1 page) |
9 June 2022 | Appointment of Ms Jane Frances Wood as a director on 1 June 2022 (2 pages) |
31 May 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
30 May 2022 | Termination of appointment of Richard Jennings as a director on 25 May 2022 (1 page) |
16 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022 (1 page) |
10 February 2022 | Termination of appointment of Tamasine Amanda Swift-Adams as a director on 9 February 2022 (1 page) |
18 January 2022 | Termination of appointment of Alexander James Grant as a director on 15 December 2021 (1 page) |
17 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
21 October 2021 | Termination of appointment of Michael Grieve Naysmith as a director on 21 September 2021 (1 page) |
19 October 2021 | Termination of appointment of Beth Mcneil as a director on 18 October 2021 (1 page) |
7 October 2021 | Appointment of Mr David Thomas Mcgrath as a director on 28 September 2021 (2 pages) |
2 July 2021 | Termination of appointment of Jacqueline Mcintosh as a director on 30 June 2021 (1 page) |
2 June 2021 | Termination of appointment of James Jackson Wilson Preston as a director on 7 May 2021 (1 page) |
2 June 2021 | Director's details changed for Mrs Nicola Barclay on 2 June 2021 (2 pages) |
28 May 2021 | Appointment of Ms Fionna Kell as a director on 7 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr Fraser Stephen Conn as a director on 7 May 2021 (2 pages) |
18 May 2021 | Appointment of Miss Beth Mcneil as a director on 7 May 2021 (2 pages) |
11 May 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
22 September 2020 | Appointment of Doug Law as a director on 29 May 2020 (2 pages) |
16 September 2020 | Appointment of Mr David Charles Stirling as a director on 29 May 2020 (2 pages) |
16 September 2020 | Appointment of Dr Richard Jennings as a director on 29 May 2020 (2 pages) |
16 September 2020 | Appointment of Mr Gary Stewart Milne as a director on 29 May 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Susan Margaret Jackson as a director on 29 May 2020 (2 pages) |
16 September 2020 | Termination of appointment of John Murphy as a director on 29 May 2020 (1 page) |
10 September 2020 | Termination of appointment of Alastair White as a director on 28 August 2020 (1 page) |
10 June 2020 | Memorandum and Articles of Association (29 pages) |
10 June 2020 | Resolutions
|
3 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
28 April 2020 | Termination of appointment of Jonathan Andrew Fair as a director on 1 January 2020 (1 page) |
9 December 2019 | Termination of appointment of John Robert Cassie as a director on 23 August 2019 (1 page) |
9 December 2019 | Termination of appointment of Colin Kenneth Rae as a director on 6 November 2019 (1 page) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
21 June 2019 | Appointment of Ms Jacqueline Mcintosh as a director on 17 May 2019 (2 pages) |
21 June 2019 | Appointment of Mrs Joanne Matheson Casey as a director on 17 May 2019 (2 pages) |
21 June 2019 | Appointment of Mr Alexander James Grant as a director on 17 May 2019 (2 pages) |
21 June 2019 | Termination of appointment of Andrew Alexander Mactaggart Mickel as a director on 17 May 2019 (1 page) |
5 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
25 March 2019 | Termination of appointment of David Jonathan Knight as a director on 19 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Norman Addison Kidd as a director on 6 February 2019 (1 page) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
11 December 2018 | Director's details changed for Tamasine Amanda Swift-Adams on 10 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Kevin Whitaker as a director on 3 August 2018 (1 page) |
10 December 2018 | Director's details changed for Tamasine Amanda Adams on 10 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Karen Campbell as a director on 6 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Michael Grieve Naysmith as a director on 21 August 2018 (2 pages) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
7 June 2018 | Termination of appointment of Colin Crombie as a director on 25 April 2018 (1 page) |
7 June 2018 | Appointment of Ian Scott Drummond as a director on 25 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Andrew Wyles as a director on 25 April 2018 (1 page) |
21 March 2018 | Appointment of Mr Kenneth Gillespie as a director on 1 October 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Jonathan Andrew Fair as a director on 12 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of Gerry More as a director on 12 May 2017 (1 page) |
13 June 2017 | Appointment of John Murphy as a director on 12 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of Stephen Campbell Wiseman as a director on 12 May 2017 (1 page) |
13 June 2017 | Termination of appointment of James Stuart Mather as a director on 12 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Gerry More as a director on 12 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Gillian Lavety as a director on 12 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Peter George Brogan as a director on 12 May 2017 (1 page) |
13 June 2017 | Appointment of John Murphy as a director on 12 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of Gillian Lavety as a director on 12 May 2017 (1 page) |
13 June 2017 | Appointment of Mr Alastair White as a director on 12 May 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Elaine Farquharson-Black as a director on 12 May 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Elaine Farquharson-Black as a director on 12 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of James Stuart Mather as a director on 12 May 2017 (1 page) |
13 June 2017 | Appointment of Jonathan Andrew Fair as a director on 12 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of Stephen Campbell Wiseman as a director on 12 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Peter George Brogan as a director on 12 May 2017 (1 page) |
13 June 2017 | Appointment of Mr Alastair White as a director on 12 May 2017 (2 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
21 December 2016 | Appointment of Tamasine Amanda Adams as a director on 8 November 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
21 December 2016 | Appointment of Tamasine Amanda Adams as a director on 8 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Alexander William Adam as a director on 20 May 2016 (1 page) |
12 December 2016 | Termination of appointment of Alexander William Adam as a director on 20 May 2016 (1 page) |
10 June 2016 | Appointment of Ms Gillian Lavety as a director on 20 May 2016 (2 pages) |
10 June 2016 | Appointment of Ms Gillian Lavety as a director on 20 May 2016 (2 pages) |
10 June 2016 | Appointment of Mr Innes Smith as a director on 20 May 2016 (2 pages) |
10 June 2016 | Appointment of Mr David Jonathan Knight as a director on 20 May 2016 (2 pages) |
10 June 2016 | Appointment of Mr David Jonathan Knight as a director on 20 May 2016 (2 pages) |
10 June 2016 | Appointment of Mr Innes Smith as a director on 20 May 2016 (2 pages) |
8 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
3 February 2016 | Termination of appointment of Philip Hogg as a secretary on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Philip John Hogg as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Philip John Hogg as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Philip Hogg as a secretary on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Nicola Barclay as a secretary on 31 January 2016 (2 pages) |
3 February 2016 | Appointment of Nicola Barclay as a secretary on 31 January 2016 (2 pages) |
10 December 2015 | Termination of appointment of Alexander Serrels Mcguire as a director on 24 November 2015 (1 page) |
10 December 2015 | Annual return made up to 8 December 2015 no member list (23 pages) |
10 December 2015 | Termination of appointment of Alexander Serrels Mcguire as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Iain Baxter Innes as a director on 30 November 2015 (1 page) |
10 December 2015 | Annual return made up to 8 December 2015 no member list (23 pages) |
10 December 2015 | Termination of appointment of Iain Baxter Innes as a director on 30 November 2015 (1 page) |
21 May 2015 | Appointment of Nicola Barclay as a director on 4 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr James Stuart Mather as a director on 15 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr James Stuart Mather as a director on 15 May 2015 (2 pages) |
21 May 2015 | Appointment of Nicola Barclay as a director on 4 May 2015 (2 pages) |
21 May 2015 | Appointment of Nicola Barclay as a director on 4 May 2015 (2 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 January 2015 | Termination of appointment of Harry Allan Lundmark as a director on 31 December 2014 (2 pages) |
7 January 2015 | Appointment of Karen Campbell as a director on 1 January 2015 (3 pages) |
7 January 2015 | Appointment of Karen Campbell as a director on 1 January 2015 (3 pages) |
7 January 2015 | Appointment of Karen Campbell as a director on 1 January 2015 (3 pages) |
7 January 2015 | Termination of appointment of Harry Allan Lundmark as a director on 31 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Andrew Stevenson Pearson as a director on 12 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Andrew Stevenson Pearson as a director on 12 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 no member list (24 pages) |
8 December 2014 | Annual return made up to 8 December 2014 no member list (24 pages) |
8 December 2014 | Annual return made up to 8 December 2014 no member list (24 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
9 June 2014 | Memorandum and Articles of Association (23 pages) |
9 June 2014 | Memorandum and Articles of Association (23 pages) |
23 May 2014 | Appointment of Stewart Alan Lynes as a director (2 pages) |
23 May 2014 | Appointment of Stewart Alan Lynes as a director (2 pages) |
21 May 2014 | Termination of appointment of David Knight as a director (1 page) |
21 May 2014 | Termination of appointment of David Knight as a director (1 page) |
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 December 2013 | Annual return made up to 8 December 2013 no member list (24 pages) |
24 December 2013 | Annual return made up to 8 December 2013 no member list (24 pages) |
24 December 2013 | Annual return made up to 8 December 2013 no member list (24 pages) |
15 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 8 December 2012 no member list (24 pages) |
8 January 2013 | Annual return made up to 8 December 2012 no member list (24 pages) |
8 January 2013 | Annual return made up to 8 December 2012 no member list (24 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 May 2012 | Termination of appointment of Jonathan Fair as a director (2 pages) |
23 May 2012 | Appointment of Alex Mcguire as a director (3 pages) |
23 May 2012 | Appointment of Philip Hogg as a secretary (3 pages) |
23 May 2012 | Appointment of Mr Kevin Whitaker as a director (3 pages) |
23 May 2012 | Termination of appointment of Andrew Smith as a director (2 pages) |
23 May 2012 | Appointment of Colin Kenneth Rae as a director (3 pages) |
23 May 2012 | Appointment of Philip John Hogg as a director (3 pages) |
23 May 2012 | Appointment of Joseph Martin Headon as a director (3 pages) |
23 May 2012 | Appointment of Philip John Hogg as a director (3 pages) |
23 May 2012 | Appointment of Alex Mcguire as a director (3 pages) |
23 May 2012 | Appointment of Mr Kevin Whitaker as a director (3 pages) |
23 May 2012 | Termination of appointment of Jonathan Fair as a director (2 pages) |
23 May 2012 | Appointment of Joseph Martin Headon as a director (3 pages) |
23 May 2012 | Termination of appointment of Andrew Smith as a director (2 pages) |
23 May 2012 | Appointment of Philip Hogg as a secretary (3 pages) |
23 May 2012 | Appointment of Colin Kenneth Rae as a director (3 pages) |
18 May 2012 | Termination of appointment of Jonathan Fair as a secretary (1 page) |
18 May 2012 | Termination of appointment of Jonathan Fair as a secretary (1 page) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (33 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (33 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (33 pages) |
5 January 2012 | Annual return made up to 8 December 2011 no member list
|
5 January 2012 | Annual return made up to 8 December 2011 no member list
|
5 January 2012 | Annual return made up to 8 December 2011 no member list
|
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 September 2011 | Termination of appointment of Alexander Mcbride as a director (1 page) |
16 September 2011 | Termination of appointment of Alexander Mcbride as a director (1 page) |
27 July 2011 | Termination of appointment of John O'neill as a director (1 page) |
27 July 2011 | Termination of appointment of John O'neill as a director (1 page) |
12 July 2011 | Termination of appointment of John Hume as a director (2 pages) |
12 July 2011 | Appointment of Alexander William Adam as a director (3 pages) |
12 July 2011 | Termination of appointment of John Hume as a director (2 pages) |
12 July 2011 | Appointment of Alexander William Adam as a director (3 pages) |
22 June 2011 | Termination of appointment of Donald Ritchie as a director (2 pages) |
22 June 2011 | Termination of appointment of Donald Ritchie as a director (2 pages) |
22 June 2011 | Appointment of Peter Brogan as a director (3 pages) |
22 June 2011 | Appointment of Peter Brogan as a director (3 pages) |
22 June 2011 | Appointment of Peter Brown as a director (3 pages) |
22 June 2011 | Appointment of John William Stephen as a director (4 pages) |
22 June 2011 | Appointment of John William Stephen as a director (4 pages) |
2 February 2011 | Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages) |
13 January 2011 | Termination of appointment of John Black as a director (2 pages) |
13 January 2011 | Termination of appointment of John Black as a director (2 pages) |
7 January 2011 | Annual return made up to 8 December 2010 no member list (23 pages) |
7 January 2011 | Annual return made up to 8 December 2010 no member list (23 pages) |
7 January 2011 | Annual return made up to 8 December 2010 no member list (23 pages) |
19 August 2010 | Termination of appointment of Ronnie Jacobs as a director (2 pages) |
19 August 2010 | Appointment of Mr Alexander Clunie Mcbride as a director (3 pages) |
19 August 2010 | Termination of appointment of John Houston as a director (2 pages) |
19 August 2010 | Termination of appointment of Ronnie Jacobs as a director (2 pages) |
19 August 2010 | Appointment of David Jonathan Knight as a director (3 pages) |
19 August 2010 | Appointment of Mr Alexander Clunie Mcbride as a director (3 pages) |
19 August 2010 | Appointment of David Jonathan Knight as a director (3 pages) |
19 August 2010 | Termination of appointment of John Houston as a director (2 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 January 2010 | Annual return made up to 8 December 2009 no member list (13 pages) |
5 January 2010 | Annual return made up to 8 December 2009 no member list (13 pages) |
5 January 2010 | Annual return made up to 8 December 2009 no member list (13 pages) |
22 December 2009 | Termination of appointment of David Campbell-Kelly as a director (2 pages) |
22 December 2009 | Termination of appointment of David Campbell-Kelly as a director (2 pages) |
13 July 2009 | Director appointed david campbell-kelly (2 pages) |
13 July 2009 | Director appointed andrew stevenson pearson (1 page) |
13 July 2009 | Director appointed john campbell black (2 pages) |
13 July 2009 | Director appointed andrew wyles (1 page) |
13 July 2009 | Appointment terminated director colin cumberland (1 page) |
13 July 2009 | Director appointed andrew wyles (1 page) |
13 July 2009 | Director appointed james jackson wilson preston (2 pages) |
13 July 2009 | Director appointed john campbell black (2 pages) |
13 July 2009 | Director appointed andrew stevenson pearson (1 page) |
13 July 2009 | Director appointed james jackson wilson preston (2 pages) |
13 July 2009 | Director appointed david campbell-kelly (2 pages) |
13 July 2009 | Appointment terminated director colin cumberland (1 page) |
20 April 2009 | Appointment terminated director alexander mcbride (1 page) |
20 April 2009 | Appointment terminated director alexander mcbride (1 page) |
15 April 2009 | Appointment terminated director elliot robertson (1 page) |
15 April 2009 | Appointment terminated director elliot robertson (1 page) |
4 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 February 2009 | Annual return made up to 08/12/08 (8 pages) |
10 February 2009 | Annual return made up to 08/12/08 (8 pages) |
18 December 2008 | Appointment terminated director alexander anderson (1 page) |
18 December 2008 | Appointment terminated director alexander anderson (1 page) |
18 December 2008 | Appointment terminated director david knight (1 page) |
18 December 2008 | Appointment terminated director david knight (1 page) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 June 2008 | Director appointed alexander clunie mcbride (2 pages) |
23 June 2008 | Director appointed alexander clunie mcbride (2 pages) |
5 June 2008 | Memorandum and Articles of Association (25 pages) |
5 June 2008 | Memorandum and Articles of Association (25 pages) |
5 June 2008 | Appointment terminated director andrew wyles (1 page) |
5 June 2008 | Appointment terminated director andrew wyles (1 page) |
7 January 2008 | Annual return made up to 08/12/07 (5 pages) |
7 January 2008 | Annual return made up to 08/12/07 (5 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (5 pages) |
11 June 2007 | New director appointed (5 pages) |
11 June 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
12 January 2007 | Annual return made up to 08/12/06 (14 pages) |
12 January 2007 | Annual return made up to 08/12/06 (14 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
25 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 December 2005 | Annual return made up to 08/12/05 (14 pages) |
15 December 2005 | Annual return made up to 08/12/05 (14 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
5 January 2005 | Annual return made up to 08/12/04 (14 pages) |
5 January 2005 | Annual return made up to 08/12/04 (14 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Memorandum and Articles of Association (22 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Memorandum and Articles of Association (22 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
13 May 2004 | Company name changed homes for scotland LTD.\certificate issued on 13/05/04 (2 pages) |
13 May 2004 | Company name changed homes for scotland LTD.\certificate issued on 13/05/04 (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
31 December 2003 | Annual return made up to 08/12/03 (13 pages) |
31 December 2003 | Annual return made up to 08/12/03 (13 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
24 September 2003 | Company name changed shba LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed shba LIMITED\certificate issued on 24/09/03 (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (14 pages) |
31 May 2003 | New director appointed (14 pages) |
23 May 2003 | Memorandum and Articles of Association (22 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | New director appointed (6 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | New director appointed (6 pages) |
23 May 2003 | Memorandum and Articles of Association (22 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 December 2002 | Annual return made up to 08/12/02 (12 pages) |
24 December 2002 | Annual return made up to 08/12/02 (12 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 December 2001 | Annual return made up to 08/12/01
|
12 December 2001 | Annual return made up to 08/12/01
|
16 November 2001 | Memorandum and Articles of Association (22 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Memorandum and Articles of Association (22 pages) |
16 November 2001 | Resolutions
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
31 March 2001 | New director appointed (2 pages) |
31 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
8 December 2000 | Incorporation (42 pages) |
8 December 2000 | Incorporation (42 pages) |