Company NameHomes Complete Limited
DirectorsEmma Millar and Joseph George Millar
Company StatusActive - Proposal to Strike off
Company NumberSC246906
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameEmma Millar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchanan Cottage
Buchanan Castle Estate
Drymen
G63 0HX
Scotland
Director NameJoseph George Millar
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBuchanan Cottage
Buchanan Castle Estate, Drymen
Stirling
G63 0HX
Scotland
Secretary NameJoseph George Millar
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchanan Cottage
Buchanan Castle Estate, Drymen
Stirling
G63 0HX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 3367825
Telephone regionGlasgow

Location

Registered Address105-107 Glentanar Road
Glasgow
G22 7XS
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

250 at £1Emma Millar
50.00%
Ordinary
250 at £1Joseph George Millar
50.00%
Ordinary

Financials

Year2014
Net Worth£29,721
Current Liabilities£189,475

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Emma Millar on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Emma Millar on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Joseph George Millar on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Joseph George Millar on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Joseph George Millar on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Emma Millar on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Annual return made up to 31 March 2009 (10 pages)
26 October 2009Annual return made up to 31 March 2009 (10 pages)
2 July 2009Return made up to 31/03/08; no change of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from 78 glasgow road blanefield glasgow G63 9HX (1 page)
2 July 2009Registered office changed on 02/07/2009 from 78 glasgow road blanefield glasgow G63 9HX (1 page)
2 July 2009Return made up to 31/03/08; no change of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 May 2007Return made up to 31/03/07; full list of members (7 pages)
10 May 2007Return made up to 31/03/07; full list of members (7 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 July 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(7 pages)
12 July 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(7 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2005Return made up to 31/03/05; full list of members (7 pages)
23 June 2005Return made up to 31/03/05; full list of members (7 pages)
8 July 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
8 July 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)
31 March 2003Secretary resigned (1 page)