Company NameHome Improvements (st Andrews) Limited
Company StatusActive
Company NumberSC371100
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Previous NameKinburn (134) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Gary Chalmers Hood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(3 months, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 South Street
St Andrews
Fife
KY16 9QR
Scotland
Director NameMr Norman Mungall Hood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(3 months, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 South Street
St Andrews
Fife
KY16 9QR
Scotland
Director NameMrs Mary Maureen Hood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(3 months, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 South Street
St Andrews
Fife
KY16 9QR
Scotland
Director NameKaren Elizabeth Hood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 South Street
St Andrews
Fife
KY16 9QR
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2014(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 2015)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Telephone01334 472042
Telephone regionSt Andrews

Location

Registered Address27 South Street
St Andrews
Fife
KY16 9QR
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

25 at £0.01Gary Chalmers Hood
25.00%
Ordinary
25 at £0.01Karen Hood
25.00%
Ordinary
25 at £0.01Mary Hood
25.00%
Ordinary
25 at £0.01Norman Mungall Hood
25.00%
Ordinary

Financials

Year2014
Net Worth£298,506
Cash£128,940
Current Liabilities£894,139

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (4 months ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Charges

20 April 2021Delivered on: 26 April 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 April 2021Registration of charge SC3711000001, created on 20 April 2021 (17 pages)
9 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
29 June 2018Appointment of Karen Elizabeth Hood as a director on 29 June 2018 (2 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Director's details changed for Mary Hood on 28 January 2016 (2 pages)
29 January 2016Director's details changed for Mary Hood on 28 January 2016 (2 pages)
29 January 2016Director's details changed for Gary Chalmers Hood on 28 January 2016 (2 pages)
29 January 2016Director's details changed for Gary Chalmers Hood on 28 January 2016 (2 pages)
29 January 2016Director's details changed for Norman Mungall Hood on 28 January 2016 (2 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Director's details changed for Norman Mungall Hood on 28 January 2016 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR to 27 South Street St Andrews Fife KY16 9QR on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Thorntons Law Llp as a secretary on 19 February 2015 (1 page)
24 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR to 27 South Street St Andrews Fife KY16 9QR on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Thorntons Law Llp as a secretary on 19 February 2015 (1 page)
27 January 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
27 January 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
27 January 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
27 January 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
27 January 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
27 January 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
4 February 2014Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(7 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
3 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
3 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
22 September 2010Termination of appointment of Alistair Lang as a director (2 pages)
22 September 2010Termination of appointment of Alistair Lang as a director (2 pages)
7 September 2010Appointment of Mary Hood as a director (3 pages)
7 September 2010Appointment of Mary Hood as a director (3 pages)
21 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
21 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 1
(9 pages)
21 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 1
(9 pages)
6 May 2010Appointment of Gary Chalmers Hood as a director (3 pages)
6 May 2010Appointment of Norman Mungall Hood as a director (3 pages)
6 May 2010Appointment of Gary Chalmers Hood as a director (3 pages)
6 May 2010Appointment of Norman Mungall Hood as a director (3 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
(1 page)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
(1 page)
30 April 2010Company name changed kinburn (134) LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
30 April 2010Company name changed kinburn (134) LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
13 January 2010Incorporation (27 pages)
13 January 2010Incorporation (27 pages)