Glasgow
G40 1AG
Scotland
Director Name | Mrs Eleanor Derbyshire |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Property Services |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr Gary Naylor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Secretary Name | Mr Gary Naylor |
---|---|
Status | Current |
Appointed | 21 April 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr Barry Allan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director Of Finance, It And Resources |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr Mark Espie Ewing |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Baldernock Glebe Baldernock, Milngavie Glasgow Lanarkshire G62 6HA Scotland |
Secretary Name | Marian Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Marchmont Terrace Glasgow Lanarkshire G12 9LS Scotland |
Director Name | Thomas Lindsay Cameron Duncan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 April 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 34 Woodend Drive Glasgow G13 1QT Scotland |
Director Name | Louis Stanley Rosenburg |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 September 2014) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 5 Glengyle Terrace Edinburgh EH3 9LL Scotland |
Director Name | Miss Ann Dalziel Scott |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 September 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 64 Boyd Street (1/2) Glasgow G42 8AN Scotland |
Director Name | Yvonne McShea |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 February 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 39 Blaeloch Drive, 2/1 Glasgow Lanarkshire G45 9QJ Scotland |
Director Name | James William Gallacher |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2005) |
Role | Professor |
Correspondence Address | Greenhill Cottage Kirkton Road, Neilston Glasgow G78 3DN Scotland |
Secretary Name | Mr Charles Turner |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 April 2022) |
Role | Housing Association Chief Exec |
Country of Residence | Scotland |
Correspondence Address | 44 Midlothian Drive Glasgow G41 3QU Scotland |
Director Name | Mr Charles Turner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 April 2022) |
Role | Housing Association Chief Exec |
Country of Residence | Scotland |
Correspondence Address | 44 Midlothian Drive Glasgow G41 3QU Scotland |
Director Name | Mr William Redmond |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 August 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mrs Elizabeth Reilly |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 24 September 2019) |
Role | Head Of Property Services |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr John Gerard Russell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 August 2021) |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mr Owen Robertson Stewart |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 September 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Mrs Lesley-Anne Junner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(18 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2022) |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Director Name | Ms Helen Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2022(19 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 2022) |
Role | Temporary Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | 423 London Road Glasgow G40 1AG Scotland |
Website | www.thenuehousing.co.uk/ |
---|---|
Telephone | 0141 5503581 |
Telephone region | Glasgow |
Registered Address | 423 London Road Glasgow G40 1AG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,416 |
Net Worth | £49,346 |
Cash | £49,315 |
Current Liabilities | £5,494 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
4 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
7 October 2022 | Appointment of Mr Barry Allan as a director on 27 September 2022 (2 pages) |
7 October 2022 | Termination of appointment of Helen Sutherland as a director on 27 September 2022 (1 page) |
7 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
3 August 2022 | Termination of appointment of Charles Turner as a director on 20 April 2022 (1 page) |
3 August 2022 | Appointment of Mr Gary Naylor as a secretary on 21 April 2022 (2 pages) |
29 July 2022 | Appointment of Ms Helen Sutherland as a director on 3 May 2022 (2 pages) |
28 July 2022 | Termination of appointment of Charles Turner as a secretary on 20 April 2022 (1 page) |
28 July 2022 | Termination of appointment of Lesley-Anne Junner as a director on 29 April 2022 (1 page) |
28 July 2022 | Appointment of Mr Gary Naylor as a director on 21 April 2022 (2 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of John Gerard Russell as a director on 27 August 2021 (1 page) |
4 October 2021 | Appointment of Mrs Eleanor Derbyshire as a director on 28 September 2021 (2 pages) |
4 October 2021 | Appointment of Mrs Lesley-Anne Junner as a director on 28 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of Owen Robertson Stewart as a director on 28 September 2021 (1 page) |
4 October 2021 | Appointment of Mr Howard Mole as a director on 28 September 2021 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
21 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
21 October 2020 | Termination of appointment of William Redmond as a director on 27 August 2020 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Elizabeth Reilly as a director on 24 September 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
10 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
29 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
29 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 July 2015 | Section 519 (1 page) |
1 July 2015 | Section 519 (1 page) |
16 June 2015 | Sect 519 auditor's letter (1 page) |
16 June 2015 | Sect 519 auditor's letter (1 page) |
25 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Appointment of Mr Owen Robertson Stewart as a director on 17 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Mrs Elizabeth Reilly as a director on 17 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Mr John Gerard Russell as a director on 17 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Mr William Redmond as a director on 17 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr William Redmond as a director on 17 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Owen Robertson Stewart as a director on 17 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Elizabeth Reilly as a director on 17 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr John Gerard Russell as a director on 17 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Louis Stanley Rosenburg as a director on 17 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Louis Stanley Rosenburg as a director on 17 September 2014 (1 page) |
17 April 2014 | Termination of appointment of Thomas Duncan as a director (1 page) |
17 April 2014 | Termination of appointment of Thomas Duncan as a director (1 page) |
15 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 October 2013 | Termination of appointment of Ann Scott as a director (1 page) |
8 October 2013 | Termination of appointment of Ann Scott as a director (1 page) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Yvonne Mcshea as a director (1 page) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Ann Scott as a director (1 page) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Ann Scott as a director (1 page) |
8 October 2013 | Termination of appointment of Yvonne Mcshea as a director (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Registered office address changed from 83 Green Street Glasgow G40 2TG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 83 Green Street Glasgow G40 2TG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 83 Green Street Glasgow G40 2TG on 4 May 2012 (1 page) |
25 January 2012 | Company name changed thenew housing services LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Company name changed thenew housing services LIMITED\certificate issued on 25/01/12
|
21 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
11 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
8 October 2009 | Director's details changed for Yvonne Mcshea on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Charles Turner on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ann Dalziel Scott on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Charles Turner on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Yvonne Mcshea on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Thomas Lindsay Cameron Duncan on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Charles Turner on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ann Dalziel Scott on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Louis Stanley Rosenburg on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Thomas Lindsay Cameron Duncan on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Thomas Lindsay Cameron Duncan on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Ann Dalziel Scott on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Louis Stanley Rosenburg on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Louis Stanley Rosenburg on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Yvonne Mcshea on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
12 November 2007 | Return made up to 07/10/07; no change of members (8 pages) |
12 November 2007 | Return made up to 07/10/07; no change of members (8 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | Return made up to 07/10/05; full list of members
|
10 November 2005 | New director appointed (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Return made up to 07/10/05; full list of members
|
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members
|
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Return made up to 07/10/04; full list of members
|
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
12 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
6 November 2003 | Return made up to 07/10/03; full list of members
|
6 November 2003 | Return made up to 07/10/03; full list of members
|
11 October 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
11 October 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
7 October 2002 | Incorporation (24 pages) |
7 October 2002 | Incorporation (24 pages) |