Company NameHometrade (North East) Limited
DirectorDamon Paul Harrison
Company StatusActive
Company NumberSC394330
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Previous NamesDeans Cafe Limited and Bean's Cafe Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Damon Paul Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWards House Wards House
Wards Road
Elgin
Moray
IV30 1NL
Scotland
Director NameMr Morgan Richard Harrison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address35 Moray Street
Elgin
Moray
IV30 1JH
Scotland
Director NameMr Damon Paul Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Linkwood Place
Elgin
Morayshire
IV30 1HZ
Scotland
Director NameMiss Ashleigh Mhairi McWilliam
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(10 years, 7 months after company formation)
Appointment Duration2 months (resigned 29 November 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressWards House Wards House
Wards Road
Elgin
Moray
IV30 1NL
Scotland

Location

Registered AddressWards House Wards House
Wards Road
Elgin
Moray
IV30 1NL
Scotland
ConstituencyMoray
WardElgin City South
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Damon Harrison
50.00%
Ordinary
500 at £1Morgan Harrison
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
7 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 October 2022Termination of appointment of Ashleigh Mhairi Mcwilliam as a director on 29 November 2021 (1 page)
27 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
1 March 2022Registered office address changed from 16 Linkwood Place Elgin Morayshire IV30 1HZ Scotland to Wards House Wards House Wards Road Elgin Moray IV30 1NL on 1 March 2022 (1 page)
16 November 2021Termination of appointment of Damon Harrison as a director on 16 November 2021 (1 page)
16 November 2021Appointment of Mr Damon Paul Harrison as a director on 16 November 2021 (2 pages)
20 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 September 2021Appointment of Miss Ashleigh Mhairi Mcwilliam as a director on 28 September 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
30 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
4 November 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 November 2018Notification of Damon Paul Harrison as a person with significant control on 28 September 2018 (2 pages)
2 November 2018Cessation of Morgan Richard Harrison as a person with significant control on 28 September 2018 (1 page)
2 November 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 August 2018Administrative restoration application (3 pages)
14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Termination of appointment of Morgan Richard Harrison as a director on 28 June 2017 (1 page)
1 September 2017Termination of appointment of Morgan Richard Harrison as a director on 28 June 2017 (1 page)
1 September 2017Cessation of Damon Harrison as a person with significant control on 29 August 2017 (1 page)
1 September 2017Cessation of Damon Harrison as a person with significant control on 29 August 2017 (1 page)
10 January 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
10 January 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
26 October 2016Director's details changed for Mr Damon Harrison on 1 July 2016 (2 pages)
26 October 2016Director's details changed for Mr Damon Harrison on 1 July 2016 (2 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
5 October 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
20 January 2016Registered office address changed from 4 North Guildry Street Elgin Morayshire IV30 1JR to 16 Linkwood Place Elgin Morayshire IV30 1HZ on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 4 North Guildry Street Elgin Morayshire IV30 1JR to 16 Linkwood Place Elgin Morayshire IV30 1HZ on 20 January 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
19 March 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 July 2013Registered office address changed from 35 Moray Street Elgin Moray IV30 1JH Scotland on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 35 Moray Street Elgin Moray IV30 1JH Scotland on 23 July 2013 (1 page)
15 March 2013Company name changed bean's cafe LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Company name changed bean's cafe LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
16 May 2011Company name changed deans cafe LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2011Company name changed deans cafe LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Incorporation (21 pages)
25 February 2011Incorporation (21 pages)