Company NameHomack Properties (Glasgow) Ltd.
DirectorsStephen Williamson and Kevin Thompson
Company StatusActive
Company NumberSC298054
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Williamson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusCurrent
Appointed02 March 2006(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr James Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Arthur Charles Logan
12.50%
Ordinary
100 at £1Carole Margaret Johnston
12.50%
Ordinary
100 at £1Ian Oswald Robertson
12.50%
Ordinary
100 at £1James Stuart Mcneill
12.50%
Ordinary
100 at £1Karen Tracey Condie
12.50%
Ordinary
100 at £1Kevin Thompson
12.50%
Ordinary
100 at £1Stephen Williamson
12.50%
Ordinary
100 at £1William Duffy
12.50%
Ordinary

Financials

Year2014
Net Worth-£83,331
Cash£4,531
Current Liabilities£68,018

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

5 May 2006Delivered on: 10 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 douglas street glasgow.
Outstanding
25 April 2006Delivered on: 27 April 2006
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.
Outstanding

Filing History

5 February 2021Resolutions
  • RES13 ‐ Appointment of director / rent payable be varied for the year to march 2021 14/01/2021
(1 page)
29 December 2020Appointment of Mr Kevin Thompson as a director on 24 December 2020 (2 pages)
29 December 2020Termination of appointment of James Stuart Mcneill as a director on 24 December 2020 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 800
(5 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 800
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 800
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 800
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 800
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Resolutions
  • RES13 ‐ Amend agreement 28/11/2014
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 800
(5 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 800
(5 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 800
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Stephen Williamson on 1 March 2012 (2 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Stephen Williamson on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Stephen Williamson on 1 March 2012 (2 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Director's details changed for Stephen Williamson on 13 July 2010 (2 pages)
13 July 2010Director's details changed for James Stuart Mcneill on 13 July 2010 (2 pages)
13 July 2010Director's details changed for James Stuart Mcneill on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Stephen Williamson on 13 July 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
4 March 2010Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 March 2010 (2 pages)
4 March 2010Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Stephen Williamson on 1 March 2010 (2 pages)
4 March 2010Director's details changed for James Stuart Mcneill on 1 March 2010 (2 pages)
4 March 2010Director's details changed for James Stuart Mcneill on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen Williamson on 1 March 2010 (2 pages)
4 March 2010Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 March 2010 (2 pages)
4 March 2010Director's details changed for James Stuart Mcneill on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen Williamson on 1 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 02/03/09; full list of members (5 pages)
4 March 2009Return made up to 02/03/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 02/03/08; full list of members (5 pages)
26 March 2008Return made up to 02/03/08; full list of members (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 02/03/07; full list of members (4 pages)
20 March 2007Return made up to 02/03/07; full list of members (4 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
4 April 2006Ad 25/03/06--------- £ si 798@1=798 £ ic 2/800 (3 pages)
4 April 2006Ad 25/03/06--------- £ si 798@1=798 £ ic 2/800 (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)