Company NameHome Loan Services Limited
Company StatusActive
Company NumberSC352975
CategoryPrivate Limited Company
Incorporation Date31 December 2008(15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Henry Lindsay McGeough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lademill
Whins Of Milton
Stirling
Stirlingshire
FK7 0HN
Scotland
Director NameMr Derek Pollard
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Garfield Place
Stepps
Glasgow
G33 6EG
Scotland
Secretary NameMr Henry Lindsay McGeough
NationalityBritish
StatusCurrent
Appointed31 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lademill
Whins Of Milton
Stirling
Stirlingshire
FK7 0HN
Scotland
Director NameMr Paul Henderson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchanan Tower(9th Floor) Buchanan Business Park
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Stewart James Henderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wellmeadows Court
Hamilton
Lanarkshire
ML3 8LT
Scotland
Director NameMr William McGoldrick
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Greenside Street
Coatbridge
North Lanarkshire
ML5 2AX
Scotland
Director NameMr Christopher Neil Hanton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchanan Tower(9th Floor) Buchanan Business Park
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Steven James Kelly
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 August 2022)
RoleFinancial Services Consultant
Country of ResidenceScotland
Correspondence AddressBuchanan Tower(9th Floor) Buchanan Business Park
Stepps
Glasgow
G33 6HZ
Scotland

Contact

Telephone0141 7792299
Telephone regionGlasgow

Location

Registered AddressBuchanan Tower(9th Floor) Buchanan Business Park
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

2.6k at £1Chris Hanton
16.67%
Ordinary
2.6k at £1Derek Pollard
16.67%
Ordinary
2.6k at £1Henry Lindsay Mcgeough
16.67%
Ordinary
2.6k at £1Paul Henderson
16.67%
Ordinary
2.6k at £1Steven James Kelly
16.67%
Ordinary
2.6k at £1William Mcgoldrick
16.67%
Ordinary

Financials

Year2014
Net Worth£53,428
Cash£81,486
Current Liabilities£74,035

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 May 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Registered office address changed from Suite 12 Buchanan Business Centre Stepps Glasgow G33 6HZ to Buchanan Tower(9th Floor) Buchanan Business Park Stepps Glasgow G33 6HZ on 4 January 2019 (1 page)
25 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
4 January 2018Director's details changed for Paul Henderson on 1 January 2017 (2 pages)
10 July 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 12,925
(6 pages)
10 July 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 12,925
(6 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Termination of appointment of William Mcgoldrick as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of William Mcgoldrick as a director on 31 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Director's details changed for Christopher Neil Hanton on 30 December 2016 (2 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Director's details changed for Christopher Neil Hanton on 30 December 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 15,510
(10 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 15,510
(10 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 15,510
(10 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 15,510
(10 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 February 2014Termination of appointment of Stewart Henderson as a director (1 page)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 15,510
(10 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 15,510
(10 pages)
11 February 2014Termination of appointment of Stewart Henderson as a director (1 page)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
26 January 2012Appointment of Mr Steven James Kelly as a director (2 pages)
26 January 2012Appointment of Mr Steven James Kelly as a director (2 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 15,510
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 15,510
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 15,510
(3 pages)
5 January 2011Register inspection address has been changed from C/O Suite 13 Buchanan Business Park Stepps Glasgow Scotland (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 January 2011Register inspection address has been changed from C/O Suite 13 Buchanan Business Park Stepps Glasgow Scotland (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 120
(2 pages)
30 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 120
(2 pages)
30 June 2010Registered office address changed from , C/O Suite 13, Buchanan Business Centre Stepps, Glasgow, G33 6HZ, Scotland on 30 June 2010 (1 page)
30 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 5,400
(2 pages)
30 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 120
(2 pages)
30 June 2010Registered office address changed from , C/O Suite 13, Buchanan Business Centre Stepps, Glasgow, G33 6HZ, Scotland on 30 June 2010 (1 page)
30 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 5,400
(2 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Registered office address changed from , Suite 13, Buchanan Business Park Stepps, Glasgow, G33 6HZ on 7 June 2010 (1 page)
7 June 2010Registered office address changed from , Suite 13, Buchanan Business Park Stepps, Glasgow, G33 6HZ on 7 June 2010 (1 page)
7 June 2010Registered office address changed from , Suite 13, Buchanan Business Park Stepps, Glasgow, G33 6HZ on 7 June 2010 (1 page)
7 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Mr Henry Lindsay Mcgeough on 31 December 2009 (2 pages)
4 June 2010Director's details changed for William Mcgoldrick on 31 December 2009 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for Christopher Neil Hanton on 31 December 2009 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for William Mcgoldrick on 31 December 2009 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Mr Henry Lindsay Mcgeough on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Stewart James Henderson on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Paul Henderson on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Mr Derek Pollard on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Christopher Neil Hanton on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Paul Henderson on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Mr Derek Pollard on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Stewart James Henderson on 31 December 2009 (2 pages)
15 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
15 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
15 July 2009Ad 30/06/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
15 July 2009Director appointed paul henderson (2 pages)
15 July 2009Director appointed william mcgoldrick (2 pages)
15 July 2009Director appointed christopher neil hanton (2 pages)
15 July 2009Director appointed william mcgoldrick (2 pages)
15 July 2009Director appointed christopher neil hanton (2 pages)
15 July 2009Director appointed stewart james henderson (2 pages)
15 July 2009Director appointed paul henderson (2 pages)
15 July 2009Director appointed stewart james henderson (2 pages)
15 July 2009Ad 30/06/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
2 July 2009Registered office changed on 02/07/2009 from, 28 lademill, whins of milton, stirling, FK7 0HN (1 page)
2 July 2009Registered office changed on 02/07/2009 from, 28 lademill, whins of milton, stirling, FK7 0HN (1 page)
31 December 2008Incorporation (18 pages)
31 December 2008Incorporation (18 pages)