Aberdeen
AB10 1TD
Scotland
Director Name | Ms Diane Elisabeth Stephen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr James Beattie Cargill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr William Edward Innes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Huntly House 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Craig Watson Stirrat |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 July 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Miss Jan Gordon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Ross William Watt |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | William Alexander McKimmie |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 10 December 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dunmore 4 Ashgrove Road West Aberdeen Aberdeenshire AB16 5DZ Scotland |
Secretary Name | Alan James Moat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2010) |
Role | Chief Executive |
Country of Residence | Gb-Sct |
Correspondence Address | Smiddy Cottage Disblair Newmachar Aberdeenshire AB21 0QJ Scotland |
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mrs Ursula Mary Boyle |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Peter Alexander Kennedy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2019) |
Role | Employability Officer |
Country of Residence | Scotland |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr David Alexander Halliday |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Mark Masson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 74 Huntly Street Aberdeen AB10 1TD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
2 at £1 | Grampian Housing Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
11 September 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
11 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
3 August 2023 | Termination of appointment of Mark Masson as a director on 6 July 2023 (1 page) |
10 July 2023 | Appointment of Mr Mark Masson as a director on 26 April 2023 (2 pages) |
10 July 2023 | Termination of appointment of Diane Elisabeth Stephen as a director on 26 April 2023 (1 page) |
27 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
7 September 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
24 June 2022 | Appointment of Mr Ross William Watt as a director on 24 May 2022 (2 pages) |
9 December 2021 | Appointment of Miss Jan Gordon as a director on 30 November 2021 (2 pages) |
29 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
2 September 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
29 July 2021 | Appointment of Mr Craig Watson Stirrat as a director on 29 July 2021 (2 pages) |
6 July 2021 | Termination of appointment of Mark Masson as a director on 6 July 2021 (1 page) |
2 July 2021 | Termination of appointment of Neil Clapperton as a director on 30 June 2021 (1 page) |
7 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
7 September 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
1 July 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
6 December 2019 | Director's details changed for Ms Diane Elisabeth Stephen on 6 December 2019 (2 pages) |
30 November 2019 | Termination of appointment of Peter Alexander Kennedy as a director on 29 July 2019 (1 page) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
27 June 2019 | Appointment of Mr William Edward Innes as a director on 21 May 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr James Beattie Cargill as a director on 27 November 2018 (2 pages) |
4 February 2019 | Termination of appointment of Ursula Mary Boyle as a director on 25 September 2018 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
18 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Ms Diane Stephen as a director on 20 February 2018 (2 pages) |
13 December 2017 | Termination of appointment of David Alexander Halliday as a director on 5 December 2017 (1 page) |
13 December 2017 | Termination of appointment of David Alexander Halliday as a director on 5 December 2017 (1 page) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
22 March 2017 | Second filing of Confirmation Statement dated 12/03/2017 (4 pages) |
22 March 2017 | Second filing of Confirmation Statement dated 12/03/2017 (4 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates
|
16 March 2017 | Confirmation statement made on 12 March 2017 with updates
|
25 January 2017 | Appointment of Mrs Ursula Mary Boyle as a director on 24 January 2017 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Peter Alexander Kennedy as a director on 24 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Mark Masson as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Mark Masson as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Mrs Ursula Mary Boyle as a director on 24 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr David Alexander Halliday as a director on 24 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr David Alexander Halliday as a director on 24 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Peter Alexander Kennedy as a director on 24 January 2017 (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
28 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 December 2013 | Appointment of Mr Neil Clapperton as a director (2 pages) |
12 December 2013 | Termination of appointment of William Mckimmie as a director (1 page) |
12 December 2013 | Appointment of Mr Neil Clapperton as a director (2 pages) |
12 December 2013 | Termination of appointment of William Mckimmie as a director (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Company name changed kirkgate homes LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
22 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Company name changed kirkgate homes LIMITED\certificate issued on 22/06/11
|
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Termination of appointment of Alan Moat as a secretary (1 page) |
31 March 2011 | Appointment of Mr Malcolm Mcneil as a secretary (1 page) |
31 March 2011 | Termination of appointment of Alan Moat as a secretary (1 page) |
31 March 2011 | Appointment of Mr Malcolm Mcneil as a secretary (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 April 2010 | Director's details changed for William Alexander Mckimmie on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for William Alexander Mckimmie on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for William Alexander Mckimmie on 6 April 2010 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 March 2006 | Return made up to 04/03/06; full list of members
|
27 March 2006 | Return made up to 04/03/06; full list of members
|
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
22 August 2005 | Company name changed hms (603) LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed hms (603) LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
4 March 2005 | Incorporation (22 pages) |
4 March 2005 | Incorporation (22 pages) |