Company NameOWEN Homes (Scotland) Limited
DirectorPatricia Elizabeth Greener
Company StatusActive
Company NumberSC268303
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Patricia Elizabeth Greener
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 New Street
Stonehouse
South Lanarkshire
Secretary NameMr Kenneth Matthew Greener
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 New Street
The Cross
Stonehouse
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAccountants Plus
Upper Floor Unit 1cadzow Park
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at £1Patricia Elizabeth Greener
100.00%
Ordinary

Financials

Year2014
Net Worth£99,964
Cash£8,383
Current Liabilities£12,586

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

3 March 2010Delivered on: 6 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 millheugh larkhall LAN9662.
Outstanding
1 May 2008Delivered on: 9 May 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 kirk street, stonehouse LAN173483.
Outstanding
31 August 2007Delivered on: 13 September 2007
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 king street stonehouse larkhall.
Outstanding
15 June 2005Delivered on: 30 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwelinghouse at 75 new street, stonehouse LAN38739.
Outstanding
11 May 2005Delivered on: 1 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: £52,000.
Particulars: 33 millheugh, larkhall lan 9662.
Outstanding
21 April 2006Delivered on: 26 April 2006
Satisfied on: 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

8 January 2021Micro company accounts made up to 30 September 2020 (7 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 September 2019 (6 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 September 2018 (8 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 September 2017 (9 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
22 January 2016Satisfaction of charge 3 in full (1 page)
22 January 2016Satisfaction of charge 3 in full (1 page)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2014Secretary's details changed for Kenneth Greener on 1 June 2014 (1 page)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Secretary's details changed for Kenneth Greener on 1 June 2014 (1 page)
2 June 2014Director's details changed for Patricia Greener on 1 June 2014 (2 pages)
2 June 2014Secretary's details changed for Kenneth Greener on 1 June 2014 (1 page)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Director's details changed for Patricia Greener on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Patricia Greener on 1 June 2014 (2 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 January 2013Registered office address changed from 15 Avonside Grove Hamilton ML3 7DL on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 15 Avonside Grove Hamilton ML3 7DL on 24 January 2013 (1 page)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2010Director's details changed for Patricia Greener on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Patricia Greener on 24 May 2010 (2 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (3 pages)
2 June 2008Return made up to 24/05/08; full list of members (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
12 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 June 2007Return made up to 24/05/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 June 2006Return made up to 24/05/06; full list of members (2 pages)
13 June 2006Return made up to 24/05/06; full list of members (2 pages)
26 April 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 December 2005Accounting reference date shortened from 01/10/05 to 30/09/05 (1 page)
13 December 2005Accounting reference date shortened from 01/10/05 to 30/09/05 (1 page)
30 June 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
7 June 2005Return made up to 24/05/05; full list of members (6 pages)
7 June 2005Return made up to 24/05/05; full list of members (6 pages)
1 June 2005Partic of mort/charge * (3 pages)
1 June 2005Partic of mort/charge * (3 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 September 2004Accounting reference date extended from 31/05/05 to 01/10/05 (1 page)
30 September 2004Accounting reference date extended from 31/05/05 to 01/10/05 (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
24 May 2004Incorporation (16 pages)
24 May 2004Incorporation (16 pages)