Company NameGNS Homes Ltd.
DirectorStephen Burns
Company StatusActive
Company NumberSC375804
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephen Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleGeneral Builder
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 1 Cadzow Park
82 Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Stephen Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£463
Cash£8,420
Current Liabilities£5,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

4 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
9 March 2022Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 9 March 2022 (1 page)
9 March 2022Director's details changed for Stephen Burns on 9 March 2022 (2 pages)
1 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from 8 Woodlands Avenue Bothwell Glasgow G71 8PU Scotland on 17 April 2012 (1 page)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from 8 Woodlands Avenue Bothwell Glasgow G71 8PU Scotland on 17 April 2012 (1 page)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
14 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
14 April 2010Appointment of Stephen Burns as a director (3 pages)
14 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
14 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
14 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
14 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
14 April 2010Appointment of Stephen Burns as a director (3 pages)
14 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 March 2010Incorporation (23 pages)
29 March 2010Incorporation (23 pages)