Company NameNithsdale Homes Limited
DirectorAlasdair Lindsay Thomson
Company StatusActive
Company NumberSC258289
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alasdair Lindsay Thomson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMiss Emma Thomson
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Alasdair Lindsay Thomson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
11 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
29 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Director's details changed for Mr Alasdair Lindsay Thomson on 5 April 2016 (2 pages)
28 October 2016Director's details changed for Mr Alasdair Lindsay Thomson on 5 April 2016 (2 pages)
28 October 2016Secretary's details changed for Miss Emma Thomson on 5 April 2016 (1 page)
28 October 2016Secretary's details changed for Miss Emma Thomson on 5 April 2016 (1 page)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
8 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 March 2009Return made up to 27/10/08; full list of members (3 pages)
27 March 2009Return made up to 27/10/08; full list of members (3 pages)
26 March 2009Director's change of particulars / alasdair thomson / 12/10/2007 (1 page)
26 March 2009Director's change of particulars / alasdair thomson / 12/10/2007 (1 page)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 November 2007Registered office changed on 06/11/07 from: c/o sinclair wood & co c a 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
6 November 2007Return made up to 27/10/07; full list of members (2 pages)
6 November 2007Return made up to 27/10/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: c/o sinclair wood & co c a 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
21 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
21 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
21 March 2007Return made up to 27/10/06; full list of members (6 pages)
21 March 2007Return made up to 27/10/06; full list of members (6 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 February 2006Return made up to 27/10/05; full list of members (6 pages)
20 February 2006Return made up to 27/10/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 November 2004Return made up to 27/10/04; full list of members (6 pages)
5 November 2004Return made up to 27/10/04; full list of members (6 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: sinclair wood & co c a 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: sinclair wood & co c a 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 October 2003Registered office changed on 27/10/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Incorporation (9 pages)
27 October 2003Incorporation (9 pages)
27 October 2003Secretary resigned;director resigned (1 page)