Company NameHomeadverts Limited
DirectorsTommy Haland and Stein Bergo
Company StatusActive - Proposal to Strike off
Company NumberSC403826
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Tommy Haland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 August 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Julio Cortazar 5 Urb Torreta Florida
03184
Torrevieja-Alicante
Spain
Director NameMr Stein Bergo
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceNorway
Correspondence Address2nd Floor Quayside Tower
Broad Street
Birmingham
B1 2HF
Secretary NameA C Morrison & Richards (Corporation)
StatusCurrent
Appointed20 July 2011(same day as company formation)
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Director NameMr Tommy Haland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAldea Del Mar 15 Bajo 4, Av Roentgen
Buzon 225-03183
Torrevieja - Alicante
Spain
Director NameMr James Douglas Inglis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCallievar Lang Stracht
Alford
AB33 8AW
Scotland
Director NameMrs Lyndsey Caroline Kidd
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2016)
RoleHr And Communications Manager (Homeadverts)
Country of ResidenceEngland
Correspondence Address29 The Walk
Eight Ash Green
Colchester
Essex
CO6 3QG
Director NameMr Alistair Gordon Stuart Kincaid
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Quayside Tower
Broad Street
Birmingham
B1 2HF

Contact

Websitehomeadverts.com
Email address[email protected]

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Next Venture S.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£836,219
Cash£1,285
Current Liabilities£299,686

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2021 (2 years, 4 months ago)
Next Return Due14 December 2022 (overdue)

Filing History

28 January 2021Director's details changed for Mr Tommy Haland on 28 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 December 2020Confirmation statement made on 30 November 2020 with updates (6 pages)
16 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2020Statement of capital following an allotment of shares on 31 May 2019
  • GBP 13,818
(8 pages)
14 December 2020Statement of capital following an allotment of shares on 30 April 2019
  • GBP 13,358
(8 pages)
11 December 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 14,393
(4 pages)
11 December 2020Statement of capital following an allotment of shares on 19 August 2017
  • GBP 10,000
(8 pages)
11 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2019Administrative restoration application (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
2 October 2019Confirmation statement made on 19 August 2019 with no updates (2 pages)
12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 19 August 2018 with updates (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 August 2017Confirmation statement made on 19 August 2017 with updates (6 pages)
29 August 2017Confirmation statement made on 19 August 2017 with updates (6 pages)
9 February 2017Termination of appointment of Alistair Gordon Stuart Kincaid as a director on 16 January 2017 (2 pages)
9 February 2017Termination of appointment of Alistair Gordon Stuart Kincaid as a director on 16 January 2017 (2 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Appointment of Mr Stein Bergo as a director on 1 January 2016 (2 pages)
3 February 2016Appointment of Mr Stein Bergo as a director on 1 January 2016 (2 pages)
2 February 2016Termination of appointment of Lyndsey Caroline Kidd as a director on 1 January 2016 (1 page)
2 February 2016Appointment of Mr Alistair Gordon Stuart Kincaid as a director on 1 January 2016 (2 pages)
2 February 2016Termination of appointment of Lyndsey Caroline Kidd as a director on 1 January 2016 (1 page)
2 February 2016Appointment of Mr Alistair Gordon Stuart Kincaid as a director on 1 January 2016 (2 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 October 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
10 November 2011Appointment of Lyndsey Kidd as a director (3 pages)
10 November 2011Appointment of Lyndsey Kidd as a director (3 pages)
8 November 2011Termination of appointment of James Inglis as a director (2 pages)
8 November 2011Termination of appointment of James Inglis as a director (2 pages)
12 October 2011Appointment of Tommy Haland as a director (3 pages)
12 October 2011Appointment of Tommy Haland as a director (3 pages)
10 August 2011Termination of appointment of Tommy Haland as a director (2 pages)
10 August 2011Termination of appointment of Tommy Haland as a director (2 pages)
20 July 2011Incorporation (24 pages)
20 July 2011Incorporation (24 pages)