Company NameHome Is Best Ltd
DirectorsAhron James Hamilton Brown and Lyndsay Brown
Company StatusActive
Company NumberSC424481
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ahron James Hamilton Brown
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressOak 1 Killearnmill
Killearn
Stirlingshire
G63 9LQ
Scotland
Director NameMrs Lyndsay Brown
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOak 1 Killearnmill
Killearn
Stirlingshire
G63 9LQ
Scotland
Director NameMrs Lindsay Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCare Manager
Country of ResidenceScotland
Correspondence Address20 Ballewan Crescent
Blanefield
Glasgow
G63 9HW
Scotland

Contact

Websitewww.home-is-best.co.uk/
Telephone01360 770033
Telephone regionKillearn

Location

Registered AddressOak 1
Killearnmill
Killearn
Stirlingshire
G63 9LQ
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ahron James Hamilton Brown
50.00%
Ordinary
1 at £1Lindsay Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,046
Cash£9,750
Current Liabilities£27,399

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

26 June 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
7 May 2020Change of details for Mr Ahron James Hamilton Brown as a person with significant control on 16 July 2019 (2 pages)
7 May 2020Termination of appointment of Lindsay Brown as a director on 16 July 2019 (1 page)
7 May 2020Cessation of Lindsay Brown as a person with significant control on 16 July 2019 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2019Cancellation of shares. Statement of capital on 16 July 2019
  • GBP 1
(5 pages)
22 October 2019Purchase of own shares. (3 pages)
27 May 2019Registered office address changed from 20 Ballewan Crescent Blanefield Glasgow G63 9HW to Oak 1 Killearnmill Killearn Stirlingshire G63 9LQ on 27 May 2019 (1 page)
27 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
20 May 2019Director's details changed for Mr Ahron James Hamilton Brown on 30 April 2019 (2 pages)
20 May 2019Change of details for Mr Ahron James Hamilton Brown as a person with significant control on 30 April 2019 (2 pages)
29 March 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
24 May 2018Director's details changed for Mr Ahron James Hamilton Brown on 24 April 2018 (2 pages)
24 May 2018Change of details for Mr Ahron James Hamilton Brown as a person with significant control on 24 April 2018 (2 pages)
30 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
10 July 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
10 July 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2012Registered office address changed from 20 Ballewan Crescent Blanefiled Glasgow G63 9HW Scotland on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 20 Ballewan Crescent Blanefiled Glasgow G63 9HW Scotland on 23 May 2012 (1 page)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)