Company NameHumble Homes (Scotland) Ltd.
DirectorHeather Mary Hepworth
Company StatusActive
Company NumberSC291576
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHeather Mary Hepworth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Thirlfield Wynd
Kirkton
Livingston
EH54 7ES
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Heather Mary Hepworth
100.00%
Ordinary

Financials

Year2014
Net Worth£2,348
Cash£1,450
Current Liabilities£209,102

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

4 February 2009Delivered on: 7 February 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: £176,627.50.
Particulars: 196 waverley crescent & 25 taylor green, livingston, west lothian.
Outstanding
7 August 2006Delivered on: 16 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 taylor green, deer park, livingston WLN17397.
Outstanding
7 August 2006Delivered on: 16 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 196 waverley crescent, eliburn, livingston WLN11923.
Outstanding
8 August 2006Delivered on: 10 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as flat 8, 55 bryson road, edinburgh mid 25148.
Outstanding
24 July 2006Delivered on: 4 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

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
20 March 2006Delivered on: 28 March 2006
Satisfied on: 20 September 2006
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.
Fully Satisfied

Filing History

11 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
19 October 2022Satisfaction of charge 6 in full (4 pages)
19 October 2022Satisfaction of charge 2 in full (4 pages)
19 October 2022Satisfaction of charge 5 in full (4 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from 6B Pitt Street Stirling Stirlingshire FK8 2EZ Scotland on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 6B Pitt Street Stirling Stirlingshire FK8 2EZ Scotland on 18 June 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 14 December 2010 (1 page)
13 December 2010Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary (1 page)
13 December 2010Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary (1 page)
11 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Peter Trainer Company Secretaries Ltd. on 11 October 2009 (2 pages)
28 October 2009Director's details changed for Heather Mary Hepworth on 11 October 2009 (2 pages)
28 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Peter Trainer Company Secretaries Ltd. on 11 October 2009 (2 pages)
28 October 2009Director's details changed for Heather Mary Hepworth on 11 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 October 2008Return made up to 11/10/08; no change of members (4 pages)
27 October 2008Return made up to 11/10/08; no change of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 December 2007Return made up to 11/10/07; no change of members (6 pages)
18 December 2007Return made up to 11/10/07; no change of members (6 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 October 2006Return made up to 11/10/06; full list of members (6 pages)
18 October 2006Return made up to 11/10/06; full list of members (6 pages)
20 September 2006Dec mort/charge * (2 pages)
20 September 2006Dec mort/charge * (2 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
28 March 2006Partic of mort/charge * (5 pages)
28 March 2006Partic of mort/charge * (5 pages)
4 December 2005New director appointed (2 pages)
4 December 2005Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2005Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
11 October 2005Incorporation (15 pages)
11 October 2005Incorporation (15 pages)