Company NameRetail Home Stores Ltd
DirectorGary Charles O'Boyle
Company StatusActive
Company NumberSC448493
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Gary Charles O'Boyle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(1 month after company formation)
Appointment Duration10 years, 10 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address107 Barrie Road
Hillington Park
Glasgow
G52 4PX
Scotland
Director NameMr Stephen O Boyle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressBlock 5 Unit 8
51 Low Glencairn Street
Kilmarnock
KA1 4DD
Scotland

Location

Registered Address107 Barrie Road
Hillington Park
Glasgow
G52 4PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary O'boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£82,397
Cash£28,180
Current Liabilities£116,402

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

7 July 2023Delivered on: 10 July 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: All and whole those commercial premises at 18, 20 and 22-30 barrie road, hillington park, glasgow G52 4PX: together with (I) the whole buildings and erections thereon, (ii) the whole fixtures and fittings therein and thereon, and (iii) the whole rights, parts, privileges and pertinents which subjects are part and portion of all and whole the subjects known as and forming 1-15 and 19-25 lister road, 4-6, 18-30 and 11 barrie road, 75. queen elizabeth avenue and 3-7 lister place, hillington park, glasgow currently undergoing registration in the land register of scotland under title number REN154076 and which subjects are shown outlined in red on the plan annexed and executed as relative hereto.
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The subjects known as 417 hillington road and 103-107 barrie road, hillington park, glasgow G52 4BL being part and portion of the subjects registered in the land register of scotland under title number REN107734.
Outstanding
9 May 2019Delivered on: 15 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole unit d, salamander trading estate, salamander street, edinburgh, being the property registered in the land register of scotland under title number MID37224.
Outstanding
6 July 2016Delivered on: 8 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

10 July 2023Registration of charge SC4484930004, created on 7 July 2023 (14 pages)
6 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 February 2021Registration of charge SC4484930003, created on 17 February 2021 (15 pages)
13 February 2021Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 107 Barrie Road Hillington Park Glasgow G52 4PX on 13 February 2021 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
15 May 2019Registration of charge SC4484930002, created on 9 May 2019 (12 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
16 May 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
16 May 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2016Registration of charge SC4484930001, created on 6 July 2016 (17 pages)
8 July 2016Registration of charge SC4484930001, created on 6 July 2016 (17 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 December 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
4 December 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
9 October 2014Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 8 Benview Road Clarkston Glasgow G76 7PP on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 8 Benview Road Clarkston Glasgow G76 7PP on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 8 Benview Road Clarkston Glasgow G76 7PP on 9 October 2014 (1 page)
9 October 2014Termination of appointment of a director (1 page)
9 October 2014Termination of appointment of a director (1 page)
8 October 2014Termination of appointment of Stephen O Boyle as a director on 25 May 2014 (1 page)
8 October 2014Termination of appointment of Stephen O Boyle as a director on 25 May 2014 (1 page)
8 October 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Registered office address changed from Block 5 Unit 8 51 Low Glencairn Street Kilmarnock KA1 4DD Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Block 5 Unit 8 51 Low Glencairn Street Kilmarnock KA1 4DD Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Block 5 Unit 8 51 Low Glencairn Street Kilmarnock KA1 4DD Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 8 October 2014 (1 page)
8 October 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Appointment of Mr Gary Charles O'boyle as a director (2 pages)
31 May 2013Appointment of Mr Gary Charles O'boyle as a director (2 pages)
25 April 2013Incorporation
Statement of capital on 2013-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
Statement of capital on 2013-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)