Company NameNext Home (Scotland) Ltd.
Company StatusActive
Company NumberSC264812
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Greener
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-65 George Street
Perth
PH1 5LB
Scotland
Director NameMr Alexander Caroll McDonald
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63-65 George Street
Perth
PH1 5LB
Scotland
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-65 George Street
Perth
Perthshire
PH1 5LB
Scotland
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address63-65 George Street
Perth
Perthshire
PH1 5LB
Scotland
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 George Street
Perth
Perthshire
PH1 5LB
Scotland
Secretary NameMr Simon Levick Garth Wilson
StatusCurrent
Appointed19 July 2023(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address63-65 George Street
Perth
Perthshire
PH1 5LB
Scotland
Secretary NameMr Alexander Caroll McDonald
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address63-65 George Street
Perth
Perthshire
PH3 5LB
Scotland
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address63-65 George Street
Perth
Perthshire
PH1 5LB
Scotland
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed31 January 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2023)
RoleCompany Director
Correspondence Address63-65 George Street
Perth
Perthshire
PH1 5LB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.nexthomeonline.com

Location

Registered Address63-65 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2013
Net Worth£126,278
Cash£82,757
Current Liabilities£339,183

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

19 December 2008Delivered on: 9 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 211 high street, auchterarder.
Outstanding
24 January 2005Delivered on: 9 February 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: The whole assets of the company.
Outstanding

Filing History

14 December 2023Full accounts made up to 31 December 2022 (28 pages)
19 September 2023Change of details for Fairstone Holdings Limited as a person with significant control on 19 September 2023 (2 pages)
29 August 2023Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023 (2 pages)
29 August 2023Termination of appointment of Iain Alexander Jamieson as a director on 19 July 2023 (1 page)
29 August 2023Appointment of Mr Simon Levick Garth Wilson as a director on 19 July 2023 (2 pages)
29 August 2023Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023 (1 page)
5 April 2023Appointment of Details Removed Under Section 1095 as a director on 30 March 2023
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was incorrectly stated.
(1 page)
31 March 2023Termination of appointment of Tom Taylor as a director on 30 March 2023
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
16 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
4 May 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
22 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
3 February 2022Appointment of Mr Iain Alexander Jamieson as a director on 31 January 2022 (2 pages)
3 February 2022Cessation of Alexander Caroll Mcdonald as a person with significant control on 31 January 2022 (1 page)
3 February 2022Notification of Fairstone Holdings Limited as a person with significant control on 31 January 2022 (2 pages)
3 February 2022Appointment of Mr Iain Alexander Jamieson as a secretary on 31 January 2022 (2 pages)
3 February 2022Cessation of John Greener as a person with significant control on 31 January 2022 (1 page)
3 February 2022Appointment of Mr Simon Timothy Pile as a director on 31 January 2022 (2 pages)
3 February 2022Termination of appointment of Alexander Caroll Mcdonald as a secretary on 31 January 2022 (1 page)
3 February 2022Appointment of Mr Tom Taylor as a director on 31 January 2022 (2 pages)
3 February 2022Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 63-65 George Street Perth Perthshire Scotland PH1 5LB on 3 February 2022 (1 page)
24 January 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
1 December 2021Change of details for Mr Alexander Caroll Mcdonald as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Alexander Caroll Mcdonald on 1 December 2021 (2 pages)
27 October 2021Satisfaction of charge 1 in full (1 page)
27 October 2021Satisfaction of charge 2 in full (1 page)
24 May 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
22 March 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
18 March 2021Change of details for Mr John Greener as a person with significant control on 15 July 2020 (2 pages)
18 March 2021Director's details changed for Mr John Greener on 15 July 2020 (2 pages)
17 August 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
12 March 2019Secretary's details changed for Mr Alexander Caroll Mcdonald on 12 March 2019 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
12 March 2019Director's details changed for Mr John Greener on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Mr Alexander Caroll Mcdonald on 12 March 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
23 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
23 March 2018Change of details for Mr John Greener as a person with significant control on 1 March 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000
(5 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000
(5 pages)
4 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 20,000
(5 pages)
4 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 20,000
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,000
(5 pages)
15 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 March 2013Director's details changed for Mr Alexander Caroll Mcdonald on 9 March 2013 (3 pages)
26 March 2013Secretary's details changed for Mr Alexander Caroll Mcdonald on 9 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mr Alexander Caroll Mcdonald on 9 March 2013 (2 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for John Greener on 26 March 2013 (2 pages)
26 March 2013Director's details changed for John Greener on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Alexander Caroll Mcdonald on 9 March 2013 (3 pages)
26 March 2013Director's details changed for Mr Alexander Caroll Mcdonald on 9 March 2013 (3 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 March 2013Secretary's details changed for Mr Alexander Caroll Mcdonald on 9 March 2013 (2 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for John Greener on 12 March 2010 (2 pages)
27 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for John Greener on 12 March 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2009Return made up to 12/03/09; full list of members (4 pages)
27 May 2009Return made up to 12/03/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Director and secretary's change of particulars / alexander mcdonald / 31/12/2007 (1 page)
3 April 2008Director and secretary's change of particulars / alexander mcdonald / 31/12/2007 (1 page)
3 April 2008Return made up to 12/03/08; full list of members (4 pages)
3 April 2008Return made up to 12/03/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 June 2007Return made up to 12/03/07; full list of members (3 pages)
8 June 2007Return made up to 12/03/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 May 2006Registered office changed on 19/05/06 from: 52 leith walk edinburgh EH6 5HW (1 page)
19 May 2006Registered office changed on 19/05/06 from: 52 leith walk edinburgh EH6 5HW (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 February 2005Partic of mort/charge * (4 pages)
9 February 2005Partic of mort/charge * (4 pages)
1 September 2004Ad 12/03/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 September 2004Ad 12/03/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 May 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
25 May 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
12 March 2004Incorporation (16 pages)
12 March 2004Incorporation (16 pages)