Erskine
PA8 6HQ
Scotland
Website | homeinstead.co.uk |
---|---|
Telephone | 01925 730273 |
Telephone region | Warrington |
Registered Address | 1 Eagle Street Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Suhail Rehman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,342 |
Cash | £3,692 |
Current Liabilities | £24,050 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
16 July 2013 | Delivered on: 24 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 December 2020 | Satisfaction of charge SC4476810001 in full (1 page) |
---|---|
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
16 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
24 November 2015 | Registered office address changed from 70 Drymen Road Suite 2 Melville House Bearsden Dunbartonshire G61 2RH to 39 Ibroxholm Oval Suite 3-3 Glasgow Lanarkshire G51 2TJ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 70 Drymen Road Suite 2 Melville House Bearsden Dunbartonshire G61 2RH to 39 Ibroxholm Oval Suite 3-3 Glasgow Lanarkshire G51 2TJ on 24 November 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 August 2013 | Registered office address changed from 1 Millfield Meadows Erskine PA8 6HQ Scotland on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 1 Millfield Meadows Erskine PA8 6HQ Scotland on 28 August 2013 (1 page) |
24 July 2013 | Registration of charge 4476810001 (22 pages) |
24 July 2013 | Registration of charge 4476810001 (22 pages) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|