Glasgow
G5 0TT
Scotland
Director Name | Mr Robert John Boyd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Home Improvement |
Country of Residence | Scotland |
Correspondence Address | 10 Johnson Drive Cambuslang Glasgow G72 8JW Scotland |
Director Name | Mr Dexter Antoniou |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Home Improvement |
Country of Residence | Scotland |
Correspondence Address | 5 Streamfield Gate Glasgow G33 1SJ Scotland |
Secretary Name | Mrs Yvonne Boyd |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Johnson Drive Cambuslang Glasgow G72 8JW Scotland |
Director Name | Mr Jason Drummond |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Bristol And West House Floor 2 82 Union Street Glasgow G1 3QS Scotland |
Secretary Name | Mr John Graeme Campbell Fisher |
---|---|
Status | Resigned |
Appointed | 12 November 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 515 Lawmoor Street Glasgow G5 0TT Scotland |
Registered Address | 515 Lawmoor Street Glasgow G5 0TT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Homeshield Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,469 |
Cash | £2,225 |
Current Liabilities | £18,033 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
17 May 2021 | Delivered on: 28 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
13 December 2023 | Change of details for Mrs Fiona Macarthur as a person with significant control on 16 July 2022 (2 pages) |
---|---|
13 December 2023 | Notification of Colin Macarthur as a person with significant control on 16 July 2022 (2 pages) |
2 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
23 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
10 March 2023 | Previous accounting period extended from 31 May 2022 to 30 June 2022 (3 pages) |
9 August 2022 | Termination of appointment of John Graeme Campbell Fisher as a secretary on 1 August 2022 (1 page) |
26 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
7 June 2022 | Secretary's details changed for Mister John Graeme Campbell Fisher on 6 June 2022 (1 page) |
6 June 2022 | Director's details changed for Mrs Fiona Macarthur on 6 June 2022 (2 pages) |
6 June 2022 | Registered office address changed from Suite 3, Red Tree 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 515 Lawmoor Street Glasgow G5 0TT on 6 June 2022 (1 page) |
6 June 2022 | Change of details for Mrs Fiona Macarthur as a person with significant control on 6 June 2022 (2 pages) |
1 April 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
4 August 2021 | Registered office address changed from 24 Red Tree 24 Stonelaw Road , Rutherglen Glasgow G73 3TW Scotland to Suite 3, Red Tree 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 4 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
22 July 2021 | Registered office address changed from Bristol and West House Floor 2 82 Union Street Glasgow G1 3QS Scotland to 24 Red Tree 24 Stonelaw Road , Rutherglen Glasgow G73 3TW on 22 July 2021 (1 page) |
31 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
28 May 2021 | Registration of charge SC4512550001, created on 17 May 2021 (18 pages) |
1 October 2020 | Amended micro company accounts made up to 31 May 2019 (3 pages) |
14 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 August 2019 | Change of details for Mrs Fiona Macarthur as a person with significant control on 23 August 2019 (2 pages) |
16 July 2019 | Termination of appointment of Jason Drummond as a director on 16 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
16 July 2019 | Cessation of Jason Drummond as a person with significant control on 16 July 2019 (1 page) |
24 May 2019 | Registered office address changed from 56 Hamilton Road Cambuslang Glasgow G72 7LD Scotland to Bristol and West House Floor 2 82 Union Street Glasgow G1 3QS on 24 May 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 November 2018 | Appointment of Mister John Graeme Campbell Fisher as a secretary on 12 November 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
27 November 2018 | Change of details for Mister Jason Drummond as a person with significant control on 12 November 2018 (2 pages) |
27 November 2018 | Notification of Fiona Macarthur as a person with significant control on 12 November 2018 (2 pages) |
27 November 2018 | Appointment of Mrs Fiona Macarthur as a director on 12 November 2018 (2 pages) |
28 September 2018 | Amended micro company accounts made up to 31 May 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (3 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
7 June 2018 | Cessation of Dexter Antoniou as a person with significant control on 15 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Dexter Antoniou as a director on 15 May 2018 (1 page) |
7 June 2018 | Notification of Jason Drummond as a person with significant control on 15 May 2018 (2 pages) |
31 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 February 2018 | Appointment of Mister Jason Drummond as a director on 1 January 2018 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 April 2017 | Amended micro company accounts made up to 31 May 2016 (2 pages) |
12 April 2017 | Amended micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 July 2016 | Director's details changed for Mr Dexter Antoniou on 23 July 2016 (2 pages) |
23 July 2016 | Director's details changed for Mr Dexter Antoniou on 23 July 2016 (2 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 June 2016 | Termination of appointment of Robert John Boyd as a director on 17 June 2016 (1 page) |
19 June 2016 | Termination of appointment of Robert John Boyd as a director on 17 June 2016 (1 page) |
18 June 2016 | Termination of appointment of Yvonne Boyd as a secretary on 17 June 2016 (1 page) |
18 June 2016 | Termination of appointment of Yvonne Boyd as a secretary on 17 June 2016 (1 page) |
28 April 2016 | Registered office address changed from 56 Hamilton Road Cambuslang Glasgow to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from , 56 Hamilton Road, Cambuslang, Glasgow to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 28 April 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 October 2014 | Registered office address changed from , 56 Hamilton Road, Cambuslang, Glasgow, Scotland to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 56 Hamilton Road Cambuslang Glasgow Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 10 Johnson Drive Cambuslang Glasgow G72 8JW Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from , 10 Johnson Drive, Cambuslang, Glasgow, G72 8JW, Scotland to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 56 Hamilton Road Cambuslang Glasgow Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from 10 Johnson Drive Cambuslang Glasgow G72 8JW Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014 (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Incorporation Statement of capital on 2013-05-31
|
31 May 2013 | Incorporation Statement of capital on 2013-05-31
|