Company NameHomes For Scotland Limited
Company StatusActive
Company NumberSC213820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 2000(23 years, 4 months ago)
Previous NameHomes For Scotland Ltd.

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Douglas McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(4 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House 3 Mid New Cultins
Edinburgh
Midlothian
EH11 4DH
Scotland
Director NameMr John Sinclair Low
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(6 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Bramble Court
Portlethen
Aberdeenshire
AB12 4UJ
Scotland
Director NameMr John William Stephen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(10 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleHousebuilder
Country of ResidenceScotland
Correspondence AddressStephen House Edinburgh Road
Perth
Perthshire
PH2 8BS
Scotland
Director NameJoseph Martin Headon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinness House 35 Largo Road
St. Andrews
Fife
KY16 8NJ
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director - Baca
Country of ResidenceScotland
Correspondence Address14 Carron Street
Nairn
IV12 5SJ
Scotland
Director NameMrs Elaine Farquharson Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Ian Scott Drummond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Taylor Wimpey East Scotland 1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMrs Susan Margaret Jackson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Fraser Stephen Conn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBothwell House Caird Street
Hamilton
ML3 0QA
Scotland
Director NameMs Fionna Kell
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed07 May 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr John Richard Roocroft
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(21 years, 3 months after company formation)
Appointment Duration2 years
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon Homes Persimmon House
Lancaster Business Park
Caton Road
Lancaster
LA1 3RQ
Director NameMs Lindsay Lauder
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Development And Regeneration
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Colin Crombie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Aidens Midmar
Inverurie
AB51 7LX
Scotland
Director NameMs Jane Frances Wood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPort Lodge 7 High Street
Dunbar
EH42 1EN
Scotland
Director NameMr David Thomas McGrath
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(21 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Jennifer Wylie
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(22 years after company formation)
Appointment Duration1 year, 4 months
RoleRegional Chair
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Patricia Janice Russell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(22 years, 5 months after company formation)
Appointment Duration11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTod House Templand Road
Dalry
North Ayrshire
KA24 5EU
Scotland
Director NameMr Roderick MacDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(22 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Carse Knowe
Linlithgow
West Lothian
EH4 9LG
Scotland
Secretary NameWilliam Bruce Black
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Planefield Road
Inverness
Inverness Shire
IV3 5DL
Scotland
Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameMr William Muir Anderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NF
Scotland
Director NamePeter Brogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address21 Dryburn Brae
West Linton
Peeblesshire
EH46 7JG
Scotland
Director NameWilliam Bruce Black
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2007)
RoleManager
Correspondence Address24 Planefield Road
Inverness
Inverness Shire
IV3 5DL
Scotland
Director NameMr John Cassie
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed20 May 2005(4 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 August 2019)
RoleRegional Chairman
Country of ResidenceUnited Kingdom
Correspondence Address28 Saltcoats Gardens
Bellsquarry
Livingston
West Lothian
EH54 9JD
Scotland
Secretary NameJonathan Andrew Fair
NationalityBritish
StatusResigned
Appointed04 October 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 May 2012)
RoleChief Executive
Correspondence Address42 Samson Crescent
Carluke
Lanarkshire
ML8 4RP
Scotland
Director NameMr John Campbell Black
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlea
Perth Road
Crieff
Perthshire
PH7 3EQ
Scotland
Director NameMr David John Campbell-Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgemere Hosue
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameMr Peter George Brogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2011(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 May 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address46 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2011(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
Secretary NamePhilip Hogg
NationalityBritish
StatusResigned
Appointed04 May 2012(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameKaren Campbell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMrs Nicola Barclay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2015(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameNicola Barclay
StatusResigned
Appointed31 January 2016(15 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Joanne Matheson Casey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitehomesforscotland.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£177,253
Cash£237,145
Current Liabilities£96,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

9 January 2024Termination of appointment of Gary Stewart Milne as a director on 9 January 2024 (1 page)
14 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
14 December 2023Termination of appointment of Stewart Alan Lynes as a director on 1 December 2022 (1 page)
11 December 2023Director's details changed for Mr Ian Scott Drummond on 11 December 2023 (2 pages)
11 December 2023Director's details changed for Joseph Martin Headon on 11 December 2023 (2 pages)
6 December 2023Appointment of Mr Roderick Macdonald as a director on 30 November 2023 (2 pages)
26 October 2023Termination of appointment of Thomas Norris as a director on 17 October 2023 (1 page)
13 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
2 June 2023Appointment of Mrs Patricia Janice Russell as a director on 26 May 2023 (2 pages)
19 May 2023Appointment of Mr David Thomas Mcgrath as a director on 1 December 2022 (2 pages)
22 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
13 December 2022Termination of appointment of David Thomas Mcgrath as a director on 31 October 2022 (1 page)
13 December 2022Appointment of Mrs Jennifer Wylie as a director on 8 December 2022 (2 pages)
13 December 2022Termination of appointment of Joanne Matheson Casey as a director on 31 October 2022 (1 page)
29 November 2022Termination of appointment of David Charles Stirling as a director on 25 November 2022 (1 page)
24 November 2022Appointment of Ms Lindsay Lauder as a director on 20 May 2022 (2 pages)
20 October 2022Appointment of Mr Thomas Norris as a director on 8 September 2022 (2 pages)
14 October 2022Director's details changed for Mr John Richard Roocroft on 14 October 2022 (2 pages)
22 June 2022Appointment of Colin Crombie as a director on 20 May 2022 (2 pages)
21 June 2022Appointment of Mr John Richard Roocroft as a director on 31 March 2022 (2 pages)
21 June 2022Termination of appointment of Doug Law as a director on 31 March 2022 (1 page)
9 June 2022Termination of appointment of Nicola Barclay as a director on 1 June 2022 (1 page)
9 June 2022Termination of appointment of Nicola Barclay as a secretary on 1 June 2022 (1 page)
9 June 2022Appointment of Ms Jane Frances Wood as a director on 1 June 2022 (2 pages)
31 May 2022Accounts for a small company made up to 31 December 2021 (9 pages)
30 May 2022Termination of appointment of Richard Jennings as a director on 25 May 2022 (1 page)
16 February 2022Registered 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 2022Termination of appointment of Tamasine Amanda Swift-Adams as a director on 9 February 2022 (1 page)
18 January 2022Termination of appointment of Alexander James Grant as a director on 15 December 2021 (1 page)
17 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
21 October 2021Termination of appointment of Michael Grieve Naysmith as a director on 21 September 2021 (1 page)
19 October 2021Termination of appointment of Beth Mcneil as a director on 18 October 2021 (1 page)
7 October 2021Appointment of Mr David Thomas Mcgrath as a director on 28 September 2021 (2 pages)
2 July 2021Termination of appointment of Jacqueline Mcintosh as a director on 30 June 2021 (1 page)
2 June 2021Termination of appointment of James Jackson Wilson Preston as a director on 7 May 2021 (1 page)
2 June 2021Director's details changed for Mrs Nicola Barclay on 2 June 2021 (2 pages)
28 May 2021Appointment of Ms Fionna Kell as a director on 7 May 2021 (2 pages)
18 May 2021Appointment of Mr Fraser Stephen Conn as a director on 7 May 2021 (2 pages)
18 May 2021Appointment of Miss Beth Mcneil as a director on 7 May 2021 (2 pages)
11 May 2021Accounts for a small company made up to 31 December 2020 (10 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
22 September 2020Appointment of Doug Law as a director on 29 May 2020 (2 pages)
16 September 2020Appointment of Mr David Charles Stirling as a director on 29 May 2020 (2 pages)
16 September 2020Appointment of Dr Richard Jennings as a director on 29 May 2020 (2 pages)
16 September 2020Appointment of Mr Gary Stewart Milne as a director on 29 May 2020 (2 pages)
16 September 2020Appointment of Mrs Susan Margaret Jackson as a director on 29 May 2020 (2 pages)
16 September 2020Termination of appointment of John Murphy as a director on 29 May 2020 (1 page)
10 September 2020Termination of appointment of Alastair White as a director on 28 August 2020 (1 page)
10 June 2020Memorandum and Articles of Association (29 pages)
10 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
28 April 2020Termination of appointment of Jonathan Andrew Fair as a director on 1 January 2020 (1 page)
9 December 2019Termination of appointment of John Robert Cassie as a director on 23 August 2019 (1 page)
9 December 2019Termination of appointment of Colin Kenneth Rae as a director on 6 November 2019 (1 page)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
21 June 2019Appointment of Ms Jacqueline Mcintosh as a director on 17 May 2019 (2 pages)
21 June 2019Appointment of Mrs Joanne Matheson Casey as a director on 17 May 2019 (2 pages)
21 June 2019Appointment of Mr Alexander James Grant as a director on 17 May 2019 (2 pages)
21 June 2019Termination of appointment of Andrew Alexander Mactaggart Mickel as a director on 17 May 2019 (1 page)
5 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 March 2019Termination of appointment of David Jonathan Knight as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Norman Addison Kidd as a director on 6 February 2019 (1 page)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 December 2018Director's details changed for Tamasine Amanda Swift-Adams on 10 December 2018 (2 pages)
10 December 2018Termination of appointment of Kevin Whitaker as a director on 3 August 2018 (1 page)
10 December 2018Director's details changed for Tamasine Amanda Adams on 10 December 2018 (2 pages)
7 December 2018Termination of appointment of Karen Campbell as a director on 6 December 2018 (1 page)
7 December 2018Appointment of Mr Michael Grieve Naysmith as a director on 21 August 2018 (2 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
7 June 2018Termination of appointment of Colin Crombie as a director on 25 April 2018 (1 page)
7 June 2018Appointment of Ian Scott Drummond as a director on 25 May 2018 (2 pages)
7 June 2018Termination of appointment of Andrew Wyles as a director on 25 April 2018 (1 page)
21 March 2018Appointment of Mr Kenneth Gillespie as a director on 1 October 2017 (2 pages)
22 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 June 2017Appointment of Jonathan Andrew Fair as a director on 12 May 2017 (2 pages)
13 June 2017Termination of appointment of Gerry More as a director on 12 May 2017 (1 page)
13 June 2017Appointment of John Murphy as a director on 12 May 2017 (2 pages)
13 June 2017Termination of appointment of Stephen Campbell Wiseman as a director on 12 May 2017 (1 page)
13 June 2017Termination of appointment of James Stuart Mather as a director on 12 May 2017 (1 page)
13 June 2017Termination of appointment of Gerry More as a director on 12 May 2017 (1 page)
13 June 2017Termination of appointment of Gillian Lavety as a director on 12 May 2017 (1 page)
13 June 2017Termination of appointment of Peter George Brogan as a director on 12 May 2017 (1 page)
13 June 2017Appointment of John Murphy as a director on 12 May 2017 (2 pages)
13 June 2017Termination of appointment of Gillian Lavety as a director on 12 May 2017 (1 page)
13 June 2017Appointment of Mr Alastair White as a director on 12 May 2017 (2 pages)
13 June 2017Appointment of Mrs Elaine Farquharson-Black as a director on 12 May 2017 (2 pages)
13 June 2017Appointment of Mrs Elaine Farquharson-Black as a director on 12 May 2017 (2 pages)
13 June 2017Termination of appointment of James Stuart Mather as a director on 12 May 2017 (1 page)
13 June 2017Appointment of Jonathan Andrew Fair as a director on 12 May 2017 (2 pages)
13 June 2017Termination of appointment of Stephen Campbell Wiseman as a director on 12 May 2017 (1 page)
13 June 2017Termination of appointment of Peter George Brogan as a director on 12 May 2017 (1 page)
13 June 2017Appointment of Mr Alastair White as a director on 12 May 2017 (2 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
21 December 2016Appointment of Tamasine Amanda Adams as a director on 8 November 2016 (2 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
21 December 2016Appointment of Tamasine Amanda Adams as a director on 8 November 2016 (2 pages)
12 December 2016Termination of appointment of Alexander William Adam as a director on 20 May 2016 (1 page)
12 December 2016Termination of appointment of Alexander William Adam as a director on 20 May 2016 (1 page)
10 June 2016Appointment of Ms Gillian Lavety as a director on 20 May 2016 (2 pages)
10 June 2016Appointment of Ms Gillian Lavety as a director on 20 May 2016 (2 pages)
10 June 2016Appointment of Mr Innes Smith as a director on 20 May 2016 (2 pages)
10 June 2016Appointment of Mr David Jonathan Knight as a director on 20 May 2016 (2 pages)
10 June 2016Appointment of Mr David Jonathan Knight as a director on 20 May 2016 (2 pages)
10 June 2016Appointment of Mr Innes Smith as a director on 20 May 2016 (2 pages)
8 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
3 February 2016Termination of appointment of Philip Hogg as a secretary on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Philip John Hogg as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Philip John Hogg as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Philip Hogg as a secretary on 31 January 2016 (1 page)
3 February 2016Appointment of Nicola Barclay as a secretary on 31 January 2016 (2 pages)
3 February 2016Appointment of Nicola Barclay as a secretary on 31 January 2016 (2 pages)
10 December 2015Termination of appointment of Alexander Serrels Mcguire as a director on 24 November 2015 (1 page)
10 December 2015Annual return made up to 8 December 2015 no member list (23 pages)
10 December 2015Termination of appointment of Alexander Serrels Mcguire as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Iain Baxter Innes as a director on 30 November 2015 (1 page)
10 December 2015Annual return made up to 8 December 2015 no member list (23 pages)
10 December 2015Termination of appointment of Iain Baxter Innes as a director on 30 November 2015 (1 page)
21 May 2015Appointment of Nicola Barclay as a director on 4 May 2015 (2 pages)
21 May 2015Appointment of Mr James Stuart Mather as a director on 15 May 2015 (2 pages)
21 May 2015Appointment of Mr James Stuart Mather as a director on 15 May 2015 (2 pages)
21 May 2015Appointment of Nicola Barclay as a director on 4 May 2015 (2 pages)
21 May 2015Appointment of Nicola Barclay as a director on 4 May 2015 (2 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 January 2015Termination of appointment of Harry Allan Lundmark as a director on 31 December 2014 (2 pages)
7 January 2015Appointment of Karen Campbell as a director on 1 January 2015 (3 pages)
7 January 2015Appointment of Karen Campbell as a director on 1 January 2015 (3 pages)
7 January 2015Appointment of Karen Campbell as a director on 1 January 2015 (3 pages)
7 January 2015Termination of appointment of Harry Allan Lundmark as a director on 31 December 2014 (2 pages)
15 December 2014Termination of appointment of Andrew Stevenson Pearson as a director on 12 December 2014 (2 pages)
15 December 2014Termination of appointment of Andrew Stevenson Pearson as a director on 12 December 2014 (2 pages)
8 December 2014Annual return made up to 8 December 2014 no member list (24 pages)
8 December 2014Annual return made up to 8 December 2014 no member list (24 pages)
8 December 2014Annual return made up to 8 December 2014 no member list (24 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2014Memorandum and Articles of Association (23 pages)
9 June 2014Memorandum and Articles of Association (23 pages)
23 May 2014Appointment of Stewart Alan Lynes as a director (2 pages)
23 May 2014Appointment of Stewart Alan Lynes as a director (2 pages)
21 May 2014Termination of appointment of David Knight as a director (1 page)
21 May 2014Termination of appointment of David Knight as a director (1 page)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
24 December 2013Annual return made up to 8 December 2013 no member list (24 pages)
24 December 2013Annual return made up to 8 December 2013 no member list (24 pages)
24 December 2013Annual return made up to 8 December 2013 no member list (24 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 8 December 2012 no member list (24 pages)
8 January 2013Annual return made up to 8 December 2012 no member list (24 pages)
8 January 2013Annual return made up to 8 December 2012 no member list (24 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 May 2012Termination of appointment of Jonathan Fair as a director (2 pages)
23 May 2012Appointment of Alex Mcguire as a director (3 pages)
23 May 2012Appointment of Philip Hogg as a secretary (3 pages)
23 May 2012Appointment of Mr Kevin Whitaker as a director (3 pages)
23 May 2012Termination of appointment of Andrew Smith as a director (2 pages)
23 May 2012Appointment of Colin Kenneth Rae as a director (3 pages)
23 May 2012Appointment of Philip John Hogg as a director (3 pages)
23 May 2012Appointment of Joseph Martin Headon as a director (3 pages)
23 May 2012Appointment of Philip John Hogg as a director (3 pages)
23 May 2012Appointment of Alex Mcguire as a director (3 pages)
23 May 2012Appointment of Mr Kevin Whitaker as a director (3 pages)
23 May 2012Termination of appointment of Jonathan Fair as a director (2 pages)
23 May 2012Appointment of Joseph Martin Headon as a director (3 pages)
23 May 2012Termination of appointment of Andrew Smith as a director (2 pages)
23 May 2012Appointment of Philip Hogg as a secretary (3 pages)
23 May 2012Appointment of Colin Kenneth Rae as a director (3 pages)
18 May 2012Termination of appointment of Jonathan Fair as a secretary (1 page)
18 May 2012Termination of appointment of Jonathan Fair as a secretary (1 page)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (33 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (33 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (33 pages)
5 January 2012Annual return made up to 8 December 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 19/04/2012.
(23 pages)
5 January 2012Annual return made up to 8 December 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 19/04/2012.
(23 pages)
5 January 2012Annual return made up to 8 December 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 19/04/2012.
(23 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 September 2011Termination of appointment of Alexander Mcbride as a director (1 page)
16 September 2011Termination of appointment of Alexander Mcbride as a director (1 page)
27 July 2011Termination of appointment of John O'neill as a director (1 page)
27 July 2011Termination of appointment of John O'neill as a director (1 page)
12 July 2011Termination of appointment of John Hume as a director (2 pages)
12 July 2011Appointment of Alexander William Adam as a director (3 pages)
12 July 2011Termination of appointment of John Hume as a director (2 pages)
12 July 2011Appointment of Alexander William Adam as a director (3 pages)
22 June 2011Termination of appointment of Donald Ritchie as a director (2 pages)
22 June 2011Termination of appointment of Donald Ritchie as a director (2 pages)
22 June 2011Appointment of Peter Brogan as a director (3 pages)
22 June 2011Appointment of Peter Brogan as a director (3 pages)
22 June 2011Appointment of Peter Brown as a director (3 pages)
22 June 2011Appointment of John William Stephen as a director (4 pages)
22 June 2011Appointment of John William Stephen as a director (4 pages)
2 February 2011Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages)
13 January 2011Termination of appointment of John Black as a director (2 pages)
13 January 2011Termination of appointment of John Black as a director (2 pages)
7 January 2011Annual return made up to 8 December 2010 no member list (23 pages)
7 January 2011Annual return made up to 8 December 2010 no member list (23 pages)
7 January 2011Annual return made up to 8 December 2010 no member list (23 pages)
19 August 2010Termination of appointment of Ronnie Jacobs as a director (2 pages)
19 August 2010Appointment of Mr Alexander Clunie Mcbride as a director (3 pages)
19 August 2010Termination of appointment of John Houston as a director (2 pages)
19 August 2010Termination of appointment of Ronnie Jacobs as a director (2 pages)
19 August 2010Appointment of David Jonathan Knight as a director (3 pages)
19 August 2010Appointment of Mr Alexander Clunie Mcbride as a director (3 pages)
19 August 2010Appointment of David Jonathan Knight as a director (3 pages)
19 August 2010Termination of appointment of John Houston as a director (2 pages)
4 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 January 2010Annual return made up to 8 December 2009 no member list (13 pages)
5 January 2010Annual return made up to 8 December 2009 no member list (13 pages)
5 January 2010Annual return made up to 8 December 2009 no member list (13 pages)
22 December 2009Termination of appointment of David Campbell-Kelly as a director (2 pages)
22 December 2009Termination of appointment of David Campbell-Kelly as a director (2 pages)
13 July 2009Director appointed david campbell-kelly (2 pages)
13 July 2009Director appointed andrew stevenson pearson (1 page)
13 July 2009Director appointed john campbell black (2 pages)
13 July 2009Director appointed andrew wyles (1 page)
13 July 2009Appointment terminated director colin cumberland (1 page)
13 July 2009Director appointed andrew wyles (1 page)
13 July 2009Director appointed james jackson wilson preston (2 pages)
13 July 2009Director appointed john campbell black (2 pages)
13 July 2009Director appointed andrew stevenson pearson (1 page)
13 July 2009Director appointed james jackson wilson preston (2 pages)
13 July 2009Director appointed david campbell-kelly (2 pages)
13 July 2009Appointment terminated director colin cumberland (1 page)
20 April 2009Appointment terminated director alexander mcbride (1 page)
20 April 2009Appointment terminated director alexander mcbride (1 page)
15 April 2009Appointment terminated director elliot robertson (1 page)
15 April 2009Appointment terminated director elliot robertson (1 page)
4 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 February 2009Annual return made up to 08/12/08 (8 pages)
10 February 2009Annual return made up to 08/12/08 (8 pages)
18 December 2008Appointment terminated director alexander anderson (1 page)
18 December 2008Appointment terminated director alexander anderson (1 page)
18 December 2008Appointment terminated director david knight (1 page)
18 December 2008Appointment terminated director david knight (1 page)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 June 2008Director appointed alexander clunie mcbride (2 pages)
23 June 2008Director appointed alexander clunie mcbride (2 pages)
5 June 2008Memorandum and Articles of Association (25 pages)
5 June 2008Memorandum and Articles of Association (25 pages)
5 June 2008Appointment terminated director andrew wyles (1 page)
5 June 2008Appointment terminated director andrew wyles (1 page)
7 January 2008Annual return made up to 08/12/07 (5 pages)
7 January 2008Annual return made up to 08/12/07 (5 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed;new director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (5 pages)
11 June 2007New director appointed (5 pages)
11 June 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
9 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
12 January 2007Annual return made up to 08/12/06 (14 pages)
12 January 2007Annual return made up to 08/12/06 (14 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
25 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 December 2005Annual return made up to 08/12/05 (14 pages)
15 December 2005Annual return made up to 08/12/05 (14 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
24 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
5 January 2005Annual return made up to 08/12/04 (14 pages)
5 January 2005Annual return made up to 08/12/04 (14 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Memorandum and Articles of Association (22 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Memorandum and Articles of Association (22 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
13 May 2004Company name changed homes for scotland LTD.\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed homes for scotland LTD.\certificate issued on 13/05/04 (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
31 December 2003Annual return made up to 08/12/03 (13 pages)
31 December 2003Annual return made up to 08/12/03 (13 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
24 September 2003Company name changed shba LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed shba LIMITED\certificate issued on 24/09/03 (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (14 pages)
31 May 2003New director appointed (14 pages)
23 May 2003Memorandum and Articles of Association (22 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003New director appointed (6 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003New director appointed (6 pages)
23 May 2003Memorandum and Articles of Association (22 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 December 2002Annual return made up to 08/12/02 (12 pages)
24 December 2002Annual return made up to 08/12/02 (12 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 December 2001Annual return made up to 08/12/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2001Annual return made up to 08/12/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2001Memorandum and Articles of Association (22 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Memorandum and Articles of Association (22 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
31 March 2001New director appointed (2 pages)
31 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
8 December 2000Incorporation (42 pages)
8 December 2000Incorporation (42 pages)