Glasgow
G2 3EH
Scotland
Director Name | Neil Robertson Stephen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1.07 McLellan Works 274 Sauchiehall Street Glasgow G2 3EH Scotland |
Director Name | Mr Craig Hutcheon Stephen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1.07 McLellan Works 274 Sauchiehall Street Glasgow G2 3EH Scotland |
Director Name | Mr Donald John Maclennan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Denebola 23 Camuscross Sleat Isle Of Skye IV43 8QS Scotland |
Secretary Name | Mr Donald John Maclennan |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denebola 23 Camuscross Sleat Isle Of Skye IV43 8QS Scotland |
Director Name | Miss Jean Elizabeth Hamilton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 July 2021) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Douglas Crescent Edinburgh EH12 5BB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.hebrideanhomes.com |
---|---|
Telephone | 0141 5507360 |
Telephone region | Glasgow |
Registered Address | 1.07 McLellan Works 274 Sauchiehall Street Glasgow G2 3EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
150 at £1 | Alasdair Macgregor Stephen 50.00% Ordinary |
---|---|
150 at £1 | Neil Robertson Stephen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,408 |
Cash | £54,968 |
Current Liabilities | £281,672 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
25 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
9 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
1 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
26 August 2021 | Registered office address changed from Unit 4 Building 5, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland to 1.07 Mclellan Works 274 Sauchiehall Street Glasgow G2 3EH on 26 August 2021 (1 page) |
26 August 2021 | Termination of appointment of Jean Elizabeth Hamilton as a director on 30 July 2021 (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
15 February 2021 | Director's details changed for Alasdair Macgregor Stephen on 15 February 2021 (2 pages) |
15 February 2021 | Director's details changed for Neil Robertson Stephen on 15 February 2021 (2 pages) |
15 February 2021 | Director's details changed for Miss Jean Elizabeth Hamilton on 3 January 2016 (2 pages) |
15 February 2021 | Director's details changed for Alasdair Macgregor Stephen on 15 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
26 September 2019 | Appointment of Mr Craig Hutcheon Stephen as a director on 25 September 2019 (2 pages) |
15 August 2019 | Registered office address changed from Unit 4 Templeton Street Glasgow G40 1DA Scotland to Unit 4 Building 5, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 15 August 2019 (1 page) |
26 July 2019 | Resolutions
|
26 July 2019 | Registered office address changed from Fas Building, Sabhal Mor Ostaig Teangue Isle of Skye IV44 8RQ Scotland to Unit 4 Templeton Street Glasgow G40 1DA on 26 July 2019 (1 page) |
12 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 October 2016 | Registered office address changed from Duisdale Beag Sleat Isle of Skye IV43 8QU to Fas Building, Sabhal Mor Ostaig Teangue Isle of Skye IV44 8RQ on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Duisdale Beag Sleat Isle of Skye IV43 8QU to Fas Building, Sabhal Mor Ostaig Teangue Isle of Skye IV44 8RQ on 25 October 2016 (1 page) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Appointment of Miss Jean Elizabeth Hamilton as a director (2 pages) |
23 March 2012 | Appointment of Miss Jean Elizabeth Hamilton as a director (2 pages) |
15 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Termination of appointment of Donald Maclennan as a director (1 page) |
19 May 2010 | Termination of appointment of Donald Maclennan as a director (1 page) |
17 February 2010 | Director's details changed for Alasdair Macgregor Stephen on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Donald Maclennan as a secretary (1 page) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Donald John Maclennan on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Donald Maclennan as a secretary (1 page) |
17 February 2010 | Director's details changed for Alasdair Macgregor Stephen on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Donald John Maclennan on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Donald Maclennan as a secretary (1 page) |
17 February 2010 | Termination of appointment of Donald Maclennan as a secretary (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
30 January 2009 | Director and secretary's change of particulars / donald maclennan / 01/01/2009 (1 page) |
30 January 2009 | Director and secretary's change of particulars / donald maclennan / 01/01/2009 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
25 February 2008 | Location of register of members (1 page) |
25 February 2008 | Location of register of members (1 page) |
6 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Partic of mort/charge * (4 pages) |
6 September 2005 | Partic of mort/charge * (4 pages) |
29 January 2005 | Return made up to 27/01/05; full list of members
|
29 January 2005 | Return made up to 27/01/05; full list of members
|
18 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 February 2004 | Location of register of members (1 page) |
18 February 2004 | Ad 27/01/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
18 February 2004 | Location of register of members (1 page) |
18 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 February 2004 | Ad 27/01/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (17 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (17 pages) |