Company NameG & S Homes Limited
DirectorsGeorge Pattison and Shiona Pattison
Company StatusActive
Company NumberSC268647
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr George Pattison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address25 Gemmell Crescent
Ayr
Ayrshire
KA8 0JR
Scotland
Director NameMrs Shiona Pattison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Gemmell Crescent
Ayr
Ayrshire
KA8 0JR
Scotland
Secretary NameShiona Pattison
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gemmell Crescent
Ayr
Ayrshire
KA8 0JR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Barns Street
Ayr
Ayrshire
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1George Pattison
50.00%
Ordinary
1 at £1Shiona Pattison
50.00%
Ordinary

Financials

Year2014
Net Worth-£279,719
Cash£4,693
Current Liabilities£646,601

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

29 November 2007Delivered on: 1 December 2007
Persons entitled: Prestwick Investment Trust PLC

Classification: 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
21 June 2006Delivered on: 1 July 2006
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £313,669.50 and all sums due, or to become due.
Particulars: Area of ground to the north of western road, kilmarnock in the county of ayr.
Outstanding
27 July 2005Delivered on: 5 August 2005
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £27,000 and all sums due and to become due.
Particulars: Area of ground at portland road, kilmarnock ayr 49453.
Outstanding
25 January 2005Delivered on: 28 January 2005
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £61,500 and all further sums to become due.
Particulars: Ground at kilmaurs road, knockentiber AYR63510.
Outstanding
17 November 2004Delivered on: 3 December 2004
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £140,000 and all further sums due or to become due.
Particulars: 28 marina road, prestwick.
Outstanding
7 September 2004Delivered on: 24 September 2004
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craufurd par, drongan, county of ayr AYR59582.
Outstanding

Filing History

16 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
17 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 September 2012Registered office address changed from 23 Barns Street Ayr South Ayrshire KA7 1XB on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 23 Barns Street Ayr South Ayrshire KA7 1XB on 11 September 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2012Secretary's details changed for Shiona Pattison on 2 June 2012 (2 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for George Pattison on 2 June 2012 (2 pages)
13 June 2012Secretary's details changed for Shiona Pattison on 2 June 2012 (2 pages)
13 June 2012Secretary's details changed for Shiona Pattison on 2 June 2012 (2 pages)
13 June 2012Director's details changed for Shiona Pattison on 2 June 2012 (2 pages)
13 June 2012Director's details changed for George Pattison on 2 June 2012 (2 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Shiona Pattison on 2 June 2012 (2 pages)
13 June 2012Director's details changed for George Pattison on 2 June 2012 (2 pages)
13 June 2012Director's details changed for Shiona Pattison on 2 June 2012 (2 pages)
29 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Director's details changed for Shiona Pattison on 2 June 2010 (2 pages)
16 June 2010Director's details changed for George Pattison on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Shiona Pattison on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Shiona Pattison on 2 June 2010 (2 pages)
16 June 2010Director's details changed for George Pattison on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for George Pattison on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2009Director and secretary's change of particulars / shiona pattison / 19/06/2009 (1 page)
19 June 2009Return made up to 02/06/09; full list of members (4 pages)
19 June 2009Director and secretary's change of particulars / shiona pattison / 19/06/2009 (1 page)
19 June 2009Director's change of particulars / george pattison / 19/06/2009 (1 page)
19 June 2009Director's change of particulars / george pattison / 19/06/2009 (1 page)
19 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 July 2008Return made up to 02/06/08; full list of members (4 pages)
2 July 2008Return made up to 02/06/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 December 2007Partic of mort/charge * (3 pages)
1 December 2007Partic of mort/charge * (3 pages)
6 July 2007Return made up to 02/06/07; full list of members (2 pages)
6 July 2007Return made up to 02/06/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 63 montgomerie street tarbolton mauchline KA5 5QD (1 page)
28 March 2007Registered office changed on 28/03/07 from: 63 montgomerie street tarbolton mauchline KA5 5QD (1 page)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 July 2006Partic of mort/charge * (3 pages)
1 July 2006Partic of mort/charge * (3 pages)
21 June 2006Return made up to 02/06/06; full list of members (7 pages)
21 June 2006Return made up to 02/06/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 September 2005Return made up to 02/06/05; full list of members (2 pages)
9 September 2005Return made up to 02/06/05; full list of members (2 pages)
5 August 2005Partic of mort/charge * (3 pages)
5 August 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
3 December 2004Partic of mort/charge * (3 pages)
3 December 2004Partic of mort/charge * (3 pages)
24 September 2004Partic of mort/charge * (6 pages)
24 September 2004Partic of mort/charge * (6 pages)
2 June 2004Incorporation (17 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Incorporation (17 pages)