Company NameHomefinders (Inverclyde) Ltd
DirectorCampbell Gisbey
Company StatusActive
Company NumberSC412767
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Campbell Gisbey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 West Blackhall Street
Greenock
PA15 1YD
Scotland
Director NameLinda McAlonan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland

Contact

Websitehomefindersinverclyde.co.uk
Email address[email protected]
Telephone01475 728555
Telephone regionGreenock

Location

Registered Address111 West Blackhall Street
Greenock
PA15 1YD
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Campbell Gisbey
100.00%
Ordinary

Financials

Year2014
Net Worth£9,025
Cash£9,658
Current Liabilities£3,235

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

7 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
17 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 1C Union Street Greenock PA16 8JH Scotland to 111 West Blackhall Street Greenock PA15 1YD on 29 April 2019 (1 page)
11 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
3 March 2017Registered office address changed from 56 Captain Street Greenock PA15 4LQ Scotland to 1C Union Street Greenock PA16 8JH on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 56 Captain Street Greenock PA15 4LQ Scotland to 1C Union Street Greenock PA16 8JH on 3 March 2017 (1 page)
2 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Registered office address changed from 20 Union Street Greenock PA16 8JL Scotland to 56 Captain Street Greenock PA15 4LQ on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 20 Union Street Greenock PA16 8JL Scotland to 56 Captain Street Greenock PA15 4LQ on 22 December 2016 (1 page)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
27 October 2016Registered office address changed from 106 West Blackhall Street Greenock Renfrewshire PA15 1XR to 20 Union Street Greenock PA16 8JL on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 106 West Blackhall Street Greenock Renfrewshire PA15 1XR to 20 Union Street Greenock PA16 8JL on 27 October 2016 (1 page)
26 April 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
26 March 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
26 March 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
21 October 2013Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 21 October 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Linda Mcalonan as a director (1 page)
21 January 2013Director's details changed for Campbell Gisbey on 7 January 2013 (2 pages)
21 January 2013Termination of appointment of Linda Mcalonan as a director (1 page)
21 January 2013Director's details changed for Campbell Gisbey on 7 January 2013 (2 pages)
21 January 2013Director's details changed for Campbell Gisbey on 7 January 2013 (2 pages)
8 February 2012Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 8 February 2012 (1 page)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)