Company NameTLC Housing Maintenance Limited
Company StatusActive
Company NumberSC281104
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMr Malcolm McNeil
StatusCurrent
Appointed01 July 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMs Diane Elisabeth Stephen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr James Beattie Cargill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr William Edward Innes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHuntly House 74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Craig Watson Stirrat
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed29 July 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMiss Jan Gordon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Ross William Watt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameWilliam Alexander McKimmie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(8 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 10 December 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDunmore
4 Ashgrove Road West
Aberdeen
Aberdeenshire
AB16 5DZ
Scotland
Secretary NameAlan James Moat
NationalityBritish
StatusResigned
Appointed16 November 2005(8 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2010)
RoleChief Executive
Country of ResidenceGb-Sct
Correspondence AddressSmiddy Cottage
Disblair
Newmachar
Aberdeenshire
AB21 0QJ
Scotland
Director NameMr Neil Clapperton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMrs Ursula Mary Boyle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Peter Alexander Kennedy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2019)
RoleEmployability Officer
Country of ResidenceScotland
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr David Alexander Halliday
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(11 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Mark Masson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address74 Huntly Street
Aberdeen
AB10 1TD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

2 at £1Grampian Housing Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 2 weeks ago)
Next Return Due8 September 2024 (4 months from now)

Filing History

11 September 2023Accounts for a small company made up to 31 March 2023 (22 pages)
11 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
3 August 2023Termination of appointment of Mark Masson as a director on 6 July 2023 (1 page)
10 July 2023Appointment of Mr Mark Masson as a director on 26 April 2023 (2 pages)
10 July 2023Termination of appointment of Diane Elisabeth Stephen as a director on 26 April 2023 (1 page)
27 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 31 March 2022 (22 pages)
24 June 2022Appointment of Mr Ross William Watt as a director on 24 May 2022 (2 pages)
9 December 2021Appointment of Miss Jan Gordon as a director on 30 November 2021 (2 pages)
29 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 March 2021 (22 pages)
29 July 2021Appointment of Mr Craig Watson Stirrat as a director on 29 July 2021 (2 pages)
6 July 2021Termination of appointment of Mark Masson as a director on 6 July 2021 (1 page)
2 July 2021Termination of appointment of Neil Clapperton as a director on 30 June 2021 (1 page)
7 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
7 September 2020Accounts for a small company made up to 31 March 2020 (19 pages)
1 July 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 December 2019Director's details changed for Ms Diane Elisabeth Stephen on 6 December 2019 (2 pages)
30 November 2019Termination of appointment of Peter Alexander Kennedy as a director on 29 July 2019 (1 page)
17 September 2019Accounts for a small company made up to 31 March 2019 (19 pages)
27 June 2019Appointment of Mr William Edward Innes as a director on 21 May 2019 (2 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr James Beattie Cargill as a director on 27 November 2018 (2 pages)
4 February 2019Termination of appointment of Ursula Mary Boyle as a director on 25 September 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 March 2018 (19 pages)
18 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 February 2018Appointment of Ms Diane Stephen as a director on 20 February 2018 (2 pages)
13 December 2017Termination of appointment of David Alexander Halliday as a director on 5 December 2017 (1 page)
13 December 2017Termination of appointment of David Alexander Halliday as a director on 5 December 2017 (1 page)
8 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
22 March 2017Second filing of Confirmation Statement dated 12/03/2017 (4 pages)
22 March 2017Second filing of Confirmation Statement dated 12/03/2017 (4 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 1 has been replaced by a second filing on 22/03/2017
(5 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 1 has been replaced by a second filing on 22/03/2017
(5 pages)
25 January 2017Appointment of Mrs Ursula Mary Boyle as a director on 24 January 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2017Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2017Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages)
25 January 2017Appointment of Mr Peter Alexander Kennedy as a director on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr Mark Masson as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Mark Masson as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mrs Ursula Mary Boyle as a director on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr David Alexander Halliday as a director on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr David Alexander Halliday as a director on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr Peter Alexander Kennedy as a director on 24 January 2017 (2 pages)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
28 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
28 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
12 December 2013Appointment of Mr Neil Clapperton as a director (2 pages)
12 December 2013Termination of appointment of William Mckimmie as a director (1 page)
12 December 2013Appointment of Mr Neil Clapperton as a director (2 pages)
12 December 2013Termination of appointment of William Mckimmie as a director (1 page)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
22 June 2011Company name changed kirkgate homes LIMITED\certificate issued on 22/06/11
  • CONNOT ‐
(3 pages)
22 June 2011Change of name with request to seek comments from relevant body (2 pages)
22 June 2011Change of name with request to seek comments from relevant body (2 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
22 June 2011Company name changed kirkgate homes LIMITED\certificate issued on 22/06/11
  • CONNOT ‐
(3 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Alan Moat as a secretary (1 page)
31 March 2011Appointment of Mr Malcolm Mcneil as a secretary (1 page)
31 March 2011Termination of appointment of Alan Moat as a secretary (1 page)
31 March 2011Appointment of Mr Malcolm Mcneil as a secretary (1 page)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 April 2010Director's details changed for William Alexander Mckimmie on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for William Alexander Mckimmie on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for William Alexander Mckimmie on 6 April 2010 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 March 2007Return made up to 12/03/07; full list of members (2 pages)
12 March 2007Return made up to 12/03/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005Director resigned (1 page)
22 August 2005Company name changed hms (603) LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed hms (603) LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Incorporation (22 pages)
4 March 2005Incorporation (22 pages)