Company NameKirkgate Homes Limited
DirectorCraig Watson Stirrat
Company StatusActive
Company NumberSC400285
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Previous NameHms (881) Limited

Business Activity

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

Directors

Secretary NameMalcolm McNeil
NationalityBritish
StatusCurrent
Appointed13 June 2011(2 weeks, 5 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressHuntly House 74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Craig Watson Stirrat
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed14 March 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHuntly House 74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameWilliam Alexander McKimmie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHuntly House 74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Neil Clapperton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHuntly House 74 Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed25 May 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressHuntly House
74 Huntly Street
Aberdeen
AB10 1TD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

2 at £1Grampian Housing Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
28 March 2022Appointment of Mr Craig Watson Stirrat as a director on 14 March 2022 (2 pages)
12 March 2022Compulsory strike-off action has been suspended (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
24 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 July 2021Termination of appointment of Neil Clapperton as a director on 30 June 2021 (1 page)
8 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
31 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 January 2017Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
30 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
12 December 2013Appointment of Mr Neil Clapperton as a director (2 pages)
12 December 2013Termination of appointment of William Mckimmie as a director (1 page)
12 December 2013Appointment of Mr Neil Clapperton as a director (2 pages)
12 December 2013Termination of appointment of William Mckimmie as a director (1 page)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
24 June 2011Appointment of Malcolm Mcneil as a secretary (3 pages)
24 June 2011Appointment of Malcolm Mcneil as a secretary (3 pages)
24 June 2011Appointment of William Alexander Mckimmie as a director (3 pages)
24 June 2011Appointment of William Alexander Mckimmie as a director (3 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
22 June 2011Company name changed hms (881) LIMITED\certificate issued on 22/06/11
  • CONNOT ‐
(3 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2011Company name changed hms (881) LIMITED\certificate issued on 22/06/11
  • CONNOT ‐
(3 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
13 June 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 June 2011 (1 page)
13 June 2011Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
13 June 2011Termination of appointment of Hms Directors Limited as a director (1 page)
13 June 2011Termination of appointment of Hms Directors Limited as a director (1 page)
13 June 2011Termination of appointment of Donald Munro as a director (1 page)
13 June 2011Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
13 June 2011Termination of appointment of Donald Munro as a director (1 page)
25 May 2011Incorporation (17 pages)
25 May 2011Incorporation (17 pages)