Company NameThenue Housing Services Limited
Company StatusActive
Company NumberSC237778
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Previous NameThenew Housing Services Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Howard Mole
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(18 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Business Banking Manager
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMrs Eleanor Derbyshire
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(18 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Property Services
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr Gary Naylor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Secretary NameMr Gary Naylor
StatusCurrent
Appointed21 April 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr Barry Allan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(19 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Finance, It And Resources
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr Mark Espie Ewing
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBaldernock Glebe
Baldernock, Milngavie
Glasgow
Lanarkshire
G62 6HA
Scotland
Secretary NameMarian Jacobs
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Marchmont Terrace
Glasgow
Lanarkshire
G12 9LS
Scotland
Director NameThomas Lindsay Cameron Duncan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(4 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 17 April 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address34 Woodend Drive
Glasgow
G13 1QT
Scotland
Director NameLouis Stanley Rosenburg
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2002(4 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 17 September 2014)
RoleResearcher
Country of ResidenceScotland
Correspondence Address5 Glengyle Terrace
Edinburgh
EH3 9LL
Scotland
Director NameMiss Ann Dalziel Scott
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(4 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 17 September 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address64 Boyd Street (1/2)
Glasgow
G42 8AN
Scotland
Director NameYvonne McShea
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(4 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 19 February 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence Address39 Blaeloch Drive, 2/1
Glasgow
Lanarkshire
G45 9QJ
Scotland
Director NameJames William Gallacher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2005)
RoleProfessor
Correspondence AddressGreenhill Cottage
Kirkton Road, Neilston
Glasgow
G78 3DN
Scotland
Secretary NameMr Charles Turner
NationalityScottish
StatusResigned
Appointed28 September 2004(1 year, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 April 2022)
RoleHousing Association  Chief Exec
Country of ResidenceScotland
Correspondence Address44 Midlothian Drive
Glasgow
G41 3QU
Scotland
Director NameMr Charles Turner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2005(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 April 2022)
RoleHousing Association  Chief Exec
Country of ResidenceScotland
Correspondence Address44 Midlothian Drive
Glasgow
G41 3QU
Scotland
Director NameMr William Redmond
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMrs Elizabeth Reilly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 September 2019)
RoleHead Of Property Services
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr John Gerard Russell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 August 2021)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMr Owen Robertson Stewart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMrs Lesley-Anne Junner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(18 years, 12 months after company formation)
Appointment Duration7 months (resigned 29 April 2022)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland
Director NameMs Helen Sutherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2022(19 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 2022)
RoleTemporary Director Of Finance
Country of ResidenceScotland
Correspondence Address423 London Road
Glasgow
G40 1AG
Scotland

Contact

Websitewww.thenuehousing.co.uk/
Telephone0141 5503581
Telephone regionGlasgow

Location

Registered Address423 London Road
Glasgow
G40 1AG
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,416
Net Worth£49,346
Cash£49,315
Current Liabilities£5,494

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
4 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
7 October 2022Appointment of Mr Barry Allan as a director on 27 September 2022 (2 pages)
7 October 2022Termination of appointment of Helen Sutherland as a director on 27 September 2022 (1 page)
7 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
3 August 2022Termination of appointment of Charles Turner as a director on 20 April 2022 (1 page)
3 August 2022Appointment of Mr Gary Naylor as a secretary on 21 April 2022 (2 pages)
29 July 2022Appointment of Ms Helen Sutherland as a director on 3 May 2022 (2 pages)
28 July 2022Termination of appointment of Charles Turner as a secretary on 20 April 2022 (1 page)
28 July 2022Termination of appointment of Lesley-Anne Junner as a director on 29 April 2022 (1 page)
28 July 2022Appointment of Mr Gary Naylor as a director on 21 April 2022 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
4 October 2021Termination of appointment of John Gerard Russell as a director on 27 August 2021 (1 page)
4 October 2021Appointment of Mrs Eleanor Derbyshire as a director on 28 September 2021 (2 pages)
4 October 2021Appointment of Mrs Lesley-Anne Junner as a director on 28 September 2021 (2 pages)
4 October 2021Termination of appointment of Owen Robertson Stewart as a director on 28 September 2021 (1 page)
4 October 2021Appointment of Mr Howard Mole as a director on 28 September 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
21 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
21 October 2020Termination of appointment of William Redmond as a director on 27 August 2020 (1 page)
23 October 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Elizabeth Reilly as a director on 24 September 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
29 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
29 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
1 July 2015Section 519 (1 page)
1 July 2015Section 519 (1 page)
16 June 2015Sect 519 auditor's letter (1 page)
16 June 2015Sect 519 auditor's letter (1 page)
25 November 2014Full accounts made up to 31 March 2014 (12 pages)
25 November 2014Full accounts made up to 31 March 2014 (12 pages)
16 October 2014Appointment of Mr Owen Robertson Stewart as a director on 17 September 2014 (2 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Appointment of Mrs Elizabeth Reilly as a director on 17 September 2014 (2 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Appointment of Mr John Gerard Russell as a director on 17 September 2014 (2 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Appointment of Mr William Redmond as a director on 17 September 2014 (2 pages)
16 October 2014Appointment of Mr William Redmond as a director on 17 September 2014 (2 pages)
16 October 2014Appointment of Mr Owen Robertson Stewart as a director on 17 September 2014 (2 pages)
16 October 2014Appointment of Mrs Elizabeth Reilly as a director on 17 September 2014 (2 pages)
16 October 2014Appointment of Mr John Gerard Russell as a director on 17 September 2014 (2 pages)
13 October 2014Termination of appointment of Louis Stanley Rosenburg as a director on 17 September 2014 (1 page)
13 October 2014Termination of appointment of Louis Stanley Rosenburg as a director on 17 September 2014 (1 page)
17 April 2014Termination of appointment of Thomas Duncan as a director (1 page)
17 April 2014Termination of appointment of Thomas Duncan as a director (1 page)
15 October 2013Full accounts made up to 31 March 2013 (14 pages)
15 October 2013Full accounts made up to 31 March 2013 (14 pages)
8 October 2013Termination of appointment of Ann Scott as a director (1 page)
8 October 2013Termination of appointment of Ann Scott as a director (1 page)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Termination of appointment of Yvonne Mcshea as a director (1 page)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Termination of appointment of Ann Scott as a director (1 page)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Termination of appointment of Ann Scott as a director (1 page)
8 October 2013Termination of appointment of Yvonne Mcshea as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Full accounts made up to 31 March 2012 (14 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
4 May 2012Registered office address changed from 83 Green Street Glasgow G40 2TG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 83 Green Street Glasgow G40 2TG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 83 Green Street Glasgow G40 2TG on 4 May 2012 (1 page)
25 January 2012Company name changed thenew housing services LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed thenew housing services LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2011Full accounts made up to 31 March 2011 (10 pages)
21 October 2011Full accounts made up to 31 March 2011 (10 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
22 November 2010Full accounts made up to 31 March 2010 (9 pages)
22 November 2010Full accounts made up to 31 March 2010 (9 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
11 October 2009Full accounts made up to 31 March 2009 (11 pages)
11 October 2009Full accounts made up to 31 March 2009 (11 pages)
8 October 2009Director's details changed for Yvonne Mcshea on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Charles Turner on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ann Dalziel Scott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Charles Turner on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Yvonne Mcshea on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Thomas Lindsay Cameron Duncan on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Charles Turner on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ann Dalziel Scott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Louis Stanley Rosenburg on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Thomas Lindsay Cameron Duncan on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Thomas Lindsay Cameron Duncan on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Ann Dalziel Scott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Louis Stanley Rosenburg on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Louis Stanley Rosenburg on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Yvonne Mcshea on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
3 November 2008Full accounts made up to 31 March 2008 (8 pages)
3 November 2008Full accounts made up to 31 March 2008 (8 pages)
21 October 2008Return made up to 07/10/08; full list of members (4 pages)
21 October 2008Return made up to 07/10/08; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (9 pages)
11 January 2008Full accounts made up to 31 March 2007 (9 pages)
12 November 2007Return made up to 07/10/07; no change of members (8 pages)
12 November 2007Return made up to 07/10/07; no change of members (8 pages)
9 January 2007Full accounts made up to 31 March 2006 (9 pages)
9 January 2007Full accounts made up to 31 March 2006 (9 pages)
7 November 2006Return made up to 07/10/06; full list of members (8 pages)
7 November 2006Return made up to 07/10/06; full list of members (8 pages)
10 January 2006Full accounts made up to 31 March 2005 (9 pages)
10 January 2006Full accounts made up to 31 March 2005 (9 pages)
10 November 2005New director appointed (1 page)
10 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 November 2005New director appointed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
12 November 2003Full accounts made up to 31 March 2003 (9 pages)
12 November 2003Full accounts made up to 31 March 2003 (9 pages)
6 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
11 October 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
7 October 2002Incorporation (24 pages)
7 October 2002Incorporation (24 pages)