Company NameGlobe Housing (Scotland) Limited
DirectorsLeo James Reilly and Antony Reilly
Company StatusActive
Company NumberSC244613
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Leo James Reilly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(3 days after company formation)
Appointment Duration21 years, 2 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address5 Dalruith Park
Brookfield
Renfrewshire
PA5 8DD
Scotland
Secretary NameMrs Theresa Reilly
StatusCurrent
Appointed09 September 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressUnit 3 Imperial Park Unit 3
West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Director NameMr Antony Reilly
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(21 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Imperial Park Unit 3
West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Secretary NameTheresa Reilly
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Dalruith Park
Brookfield
Renfrewshire
PA5 8DD
Scotland
Director NameMr Thomas John Christopher Stevenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Kingshurst Avenue
Kings Park
Glasgow
Lanarkshire
G44 4QZ
Scotland
Secretary NameMr Gerald Joseph Tracey
StatusResigned
Appointed03 December 2020(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 September 2021)
RoleCompany Director
Correspondence AddressUnit 3 Imperial Park Unit 3
West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 3 Imperial Park Unit 3
West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

100 at £1Leo Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£105,062
Current Liabilities£470,221

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

8 January 2010Delivered on: 12 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 48 arniston way, paisley, title number REN91015.
Outstanding
18 October 2007Delivered on: 26 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St barnabas church, 20-24 castle street, paisley-title number REN122218.
Outstanding
13 June 2003Delivered on: 20 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
20 February 2024Appointment of Mr Antony Reilly as a director on 20 February 2024 (2 pages)
31 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
10 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
6 February 2023Satisfaction of charge 1 in full (1 page)
6 February 2023Satisfaction of charge 2 in full (1 page)
6 February 2023Satisfaction of charge 3 in full (1 page)
17 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
8 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
27 October 2021Termination of appointment of Gerald Joseph Tracey as a secretary on 9 September 2021 (1 page)
27 October 2021Appointment of Mrs Theresa Reilly as a secretary on 9 September 2021 (2 pages)
23 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 December 2020Registered office address changed from 24 Macdowall Street Paisley Renfrewshire PA3 2NB to Unit 3 Imperial Park Unit 3 West Avenue Linwood Renfrewshire PA1 2FB on 3 December 2020 (1 page)
3 December 2020Termination of appointment of Thomas John Christopher Stevenson as a director on 3 December 2020 (1 page)
3 December 2020Appointment of Mr Gerald Joseph Tracey as a secretary on 3 December 2020 (2 pages)
3 December 2020Termination of appointment of Theresa Reilly as a secretary on 3 December 2020 (1 page)
11 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
30 June 2011Registered office address changed from 3 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 3 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland on 30 June 2011 (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Registered office address changed from 3 Broomlands Street Paisley PA1 2LS on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 3 Broomlands Street Paisley PA1 2LS on 21 June 2011 (1 page)
20 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
5 August 2010Director's details changed for Thomas John Christopher Stevenson on 25 February 2010 (2 pages)
5 August 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Thomas John Christopher Stevenson on 25 February 2010 (2 pages)
5 August 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a small company made up to 30 April 2009 (6 pages)
29 July 2010Accounts for a small company made up to 30 April 2009 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 October 2009Annual return made up to 25 February 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 25 February 2009 with a full list of shareholders (3 pages)
26 June 2009Director appointed thomas john christopher stevenson (2 pages)
26 June 2009Director appointed thomas john christopher stevenson (2 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
17 May 2007Return made up to 25/02/07; full list of members (2 pages)
17 May 2007Return made up to 25/02/07; full list of members (2 pages)
2 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
2 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
6 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
6 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 November 2005Registered office changed on 22/11/05 from: 24 great king street edinburgh EH3 6QN (1 page)
22 November 2005Registered office changed on 22/11/05 from: 24 great king street edinburgh EH3 6QN (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
26 April 2005Registered office changed on 26/04/05 from: 24 great king street edinburgh EH3 0ES (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Registered office changed on 26/04/05 from: 24 great king street edinburgh EH3 0ES (1 page)
20 April 2005Return made up to 25/02/05; full list of members (2 pages)
20 April 2005Return made up to 25/02/05; full list of members (2 pages)
24 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
24 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
7 July 2004Ad 24/02/04--------- £ si 98@1 (2 pages)
7 July 2004Ad 24/02/04--------- £ si 98@1 (2 pages)
11 May 2004Return made up to 25/02/04; full list of members (6 pages)
11 May 2004Return made up to 25/02/04; full list of members (6 pages)
23 March 2004Registered office changed on 23/03/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
23 March 2004Registered office changed on 23/03/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
19 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
19 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
20 June 2003Partic of mort/charge * (6 pages)
20 June 2003Partic of mort/charge * (6 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)